Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BEAUMONTS HEALTH STORES LIMITED
Company Information for

BEAUMONTS HEALTH STORES LIMITED

SAMUEL RYDER HOUSE BARLING WAY, ELIOT PARK, NUNEATON, WARWICKSHIRE, CV10 7RH,
Company Registration Number
01711016
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Beaumonts Health Stores Ltd
BEAUMONTS HEALTH STORES LIMITED was founded on 1983-03-30 and has its registered office in Nuneaton. The organisation's status is listed as "Active - Proposal to Strike off". Beaumonts Health Stores Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BEAUMONTS HEALTH STORES LIMITED
 
Legal Registered Office
SAMUEL RYDER HOUSE BARLING WAY
ELIOT PARK
NUNEATON
WARWICKSHIRE
CV10 7RH
Other companies in CV10
 
Filing Information
Company Number 01711016
Company ID Number 01711016
Date formed 1983-03-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/09/2017
Account next due 30/06/2019
Latest return 11/09/2015
Return next due 09/10/2016
Type of accounts DORMANT
Last Datalog update: 2019-05-06 13:17:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BEAUMONTS HEALTH STORES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BEAUMONTS HEALTH STORES LIMITED

Current Directors
Officer Role Date Appointed
LISA MARY GARLEY-EVANS
Company Secretary 2016-09-30
PETER HOWARD ALDIS
Director 1997-10-31
LISA MARY GARLEY-EVANS
Director 2016-09-30
CHRISTIAN KEEN
Director 2013-01-01
MARTIN PHILIP MORAN
Director 2015-04-01
KYLE JOHN ROWE
Director 2015-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
ROGER CRADDOCK
Company Secretary 1997-08-07 2016-09-30
ROGER CRADDOCK
Director 1997-09-12 2016-09-30
MARK KENDRICK
Director 2008-10-01 2016-09-30
LYSA MARIA HARDY
Director 2012-10-01 2016-08-19
CAROLYN MCMENEMIE
Director 2015-04-01 2016-02-29
DIPAK GOLECHHA
Director 2015-02-28 2015-02-28
HARVEY KAMIL
Director 1997-08-07 2015-02-28
MARTIN PHILIP MORAN
Director 2003-01-01 2012-12-31
GILLIAN MARGARET DAY
Director 1997-09-12 2008-09-30
BARRY VICKERS
Director 1997-09-12 2008-09-30
SCOTT ALLEN RUDOLPH
Director 1997-08-07 2005-08-31
JOHN RICHARD BRIDGE DAVIES
Company Secretary 1997-03-14 1997-08-07
GRAHAM ANTHONY KERSHAW
Director 1997-01-21 1997-08-07
STEFAN MARIO MEISTER
Director 1997-01-21 1997-08-07
RONALD CHARLES, HAROLD VIZARD
Director 1997-01-21 1997-08-07
STEPHEN WILLIAM BUCKELL
Director 1994-04-21 1997-05-30
ANDREW NASH
Company Secretary 1996-07-01 1997-03-14
JONATHAN FELLOWS
Director 1995-07-03 1997-01-21
ALLEN JOHN LLOYD
Director 1994-04-21 1997-01-21
RICHARD GILL TURNER
Director 1994-04-21 1997-01-21
MICHAEL ASHLEY WARD
Director 1994-07-18 1997-01-21
JOHN MICHAEL SADLER
Company Secretary 1995-07-03 1996-07-01
STEPHEN WILLIAM BUCKELL
Company Secretary 1994-04-21 1995-07-03
PETER EDWARD LLOYD
Director 1994-04-21 1995-06-13
FERGUS MACDONALD CLARK
Director 1991-09-11 1994-04-21
MARION RUTH BROWN
Company Secretary 1991-09-11 1994-04-11
MARION RUTH BROWN
Director 1991-09-11 1994-04-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER HOWARD ALDIS L1R HB HOLDINGS LIMITED Director 2017-11-10 CURRENT 2017-10-13 Active
PETER HOWARD ALDIS JG REALISATIONS LIMITED Director 2008-09-16 CURRENT 1987-03-11 Dissolved 2015-09-08
PETER HOWARD ALDIS HEALTH STOP LIMITED Director 2003-03-10 CURRENT 1984-06-18 Dissolved 2017-03-21
PETER HOWARD ALDIS BLAKEYS FOOD COMPANY,LIMITED Director 2003-03-10 CURRENT 1923-10-02 Dissolved 2017-03-21
PETER HOWARD ALDIS HERBAL PLUS LIMITED Director 2003-03-10 CURRENT 1997-03-18 Dissolved 2017-03-21
PETER HOWARD ALDIS HEALTH FROM HERBS LIMITED Director 2001-05-08 CURRENT 1981-05-29 Dissolved 2017-03-21
PETER HOWARD ALDIS HOLLAND & BARRETT RETAIL LIMITED Director 2000-12-05 CURRENT 2000-12-05 Active
PETER HOWARD ALDIS NATURE'S WAY LIMITED Director 1997-10-31 CURRENT 1977-07-12 Dissolved 2017-03-21
PETER HOWARD ALDIS HILLSTART LIMITED Director 1997-10-31 CURRENT 1979-01-11 Dissolved 2017-03-21
PETER HOWARD ALDIS LIFECYCLE 2018 LIMITED Director 1997-10-31 CURRENT 1984-05-15 Active
LISA MARY GARLEY-EVANS L1R HB FINANCE LIMITED Director 2017-11-14 CURRENT 2017-10-13 Active
LISA MARY GARLEY-EVANS L1R HB MIDCO LIMITED Director 2017-11-13 CURRENT 2017-10-13 Active
LISA MARY GARLEY-EVANS NATURE'S WAY LIMITED Director 2016-09-30 CURRENT 1977-07-12 Dissolved 2017-03-21
LISA MARY GARLEY-EVANS HILLSTART LIMITED Director 2016-09-30 CURRENT 1979-01-11 Dissolved 2017-03-21
LISA MARY GARLEY-EVANS HEALTH STOP LIMITED Director 2016-09-30 CURRENT 1984-06-18 Dissolved 2017-03-21
LISA MARY GARLEY-EVANS HEALTH FROM HERBS LIMITED Director 2016-09-30 CURRENT 1981-05-29 Dissolved 2017-03-21
LISA MARY GARLEY-EVANS HEALTH & DIET FOOD COMPANY LIMITED Director 2016-09-30 CURRENT 1968-07-15 Dissolved 2017-03-21
LISA MARY GARLEY-EVANS BLAKEYS FOOD COMPANY,LIMITED Director 2016-09-30 CURRENT 1923-10-02 Dissolved 2017-03-21
LISA MARY GARLEY-EVANS HERBAL PLUS LIMITED Director 2016-09-30 CURRENT 1997-03-18 Dissolved 2017-03-21
LISA MARY GARLEY-EVANS PRECISION ENGINEERED LIMITED Director 2016-09-30 CURRENT 2004-03-01 Active
LISA MARY GARLEY-EVANS NEAL'S YARD WHOLEFOODS LIMITED Director 2016-09-30 CURRENT 1991-01-29 Active - Proposal to Strike off
LISA MARY GARLEY-EVANS HOLLAND & BARRETT RETAIL LIMITED Director 2016-09-30 CURRENT 1992-10-26 Active
LISA MARY GARLEY-EVANS HOLLAND & BARRETT GROUP LIMITED Director 2016-09-30 CURRENT 1995-08-01 Active
LISA MARY GARLEY-EVANS NUTRITION WAREHOUSE LIMITED Director 2016-09-30 CURRENT 1998-08-14 Active - Proposal to Strike off
LISA MARY GARLEY-EVANS HOLLAND & BARRETT INTERNATIONAL LIMITED Director 2016-09-30 CURRENT 2002-08-20 Active
LISA MARY GARLEY-EVANS GOOD 'N' NATURAL LIMITED Director 2016-09-30 CURRENT 2006-08-16 Active - Proposal to Strike off
LISA MARY GARLEY-EVANS HOLLAND & BARRETT (BENELUX) LIMITED Director 2016-09-30 CURRENT 2013-09-10 Active
LISA MARY GARLEY-EVANS LIFECYCLE 2018 LIMITED Director 2016-09-30 CURRENT 1984-05-15 Active
LISA MARY GARLEY-EVANS HOLLAND & BARRETT LIMITED Director 2016-09-30 CURRENT 1944-10-10 Active
LISA MARY GARLEY-EVANS HEALTH & DIET GROUP LIMITED Director 2016-09-30 CURRENT 1969-12-29 Active
LISA MARY GARLEY-EVANS HOLLAND & BARRETT HOLDINGS LIMITED Director 2016-09-30 CURRENT 1996-10-11 Active
CHRISTIAN KEEN L1R HB LIMITED Director 2017-11-14 CURRENT 2017-10-13 Active
CHRISTIAN KEEN L1R HB FINANCE LIMITED Director 2017-11-14 CURRENT 2017-10-13 Active
CHRISTIAN KEEN L1R HB MIDCO LIMITED Director 2017-11-13 CURRENT 2017-10-13 Active
CHRISTIAN KEEN L1R HB MIDCO SUB LIMITED Director 2017-11-10 CURRENT 2017-10-13 Active
CHRISTIAN KEEN L1R HB HOLDINGS LIMITED Director 2017-11-10 CURRENT 2017-10-13 Active
CHRISTIAN KEEN HOLLAND & BARRETT (BENELUX) LIMITED Director 2013-09-10 CURRENT 2013-09-10 Active
CHRISTIAN KEEN NATURE'S WAY LIMITED Director 2013-01-01 CURRENT 1977-07-12 Dissolved 2017-03-21
CHRISTIAN KEEN HILLSTART LIMITED Director 2013-01-01 CURRENT 1979-01-11 Dissolved 2017-03-21
CHRISTIAN KEEN HEALTH STOP LIMITED Director 2013-01-01 CURRENT 1984-06-18 Dissolved 2017-03-21
CHRISTIAN KEEN HEALTH FROM HERBS LIMITED Director 2013-01-01 CURRENT 1981-05-29 Dissolved 2017-03-21
CHRISTIAN KEEN HEALTH & DIET FOOD COMPANY LIMITED Director 2013-01-01 CURRENT 1968-07-15 Dissolved 2017-03-21
CHRISTIAN KEEN BLAKEYS FOOD COMPANY,LIMITED Director 2013-01-01 CURRENT 1923-10-02 Dissolved 2017-03-21
CHRISTIAN KEEN HERBAL PLUS LIMITED Director 2013-01-01 CURRENT 1997-03-18 Dissolved 2017-03-21
CHRISTIAN KEEN PRECISION ENGINEERED LIMITED Director 2013-01-01 CURRENT 2004-03-01 Active
CHRISTIAN KEEN NEAL'S YARD WHOLEFOODS LIMITED Director 2013-01-01 CURRENT 1991-01-29 Active - Proposal to Strike off
CHRISTIAN KEEN HOLLAND & BARRETT RETAIL LIMITED Director 2013-01-01 CURRENT 1992-10-26 Active
CHRISTIAN KEEN HOLLAND & BARRETT GROUP LIMITED Director 2013-01-01 CURRENT 1995-08-01 Active
CHRISTIAN KEEN NUTRITION WAREHOUSE LIMITED Director 2013-01-01 CURRENT 1998-08-14 Active - Proposal to Strike off
CHRISTIAN KEEN HOLLAND & BARRETT INTERNATIONAL LIMITED Director 2013-01-01 CURRENT 2002-08-20 Active
CHRISTIAN KEEN GOOD 'N' NATURAL LIMITED Director 2013-01-01 CURRENT 2006-08-16 Active - Proposal to Strike off
CHRISTIAN KEEN LIFECYCLE 2018 LIMITED Director 2013-01-01 CURRENT 1984-05-15 Active
CHRISTIAN KEEN HEALTH & DIET CENTRES LIMITED Director 2013-01-01 CURRENT 1986-01-22 Active
CHRISTIAN KEEN HOLLAND & BARRETT LIMITED Director 2013-01-01 CURRENT 1944-10-10 Active
CHRISTIAN KEEN HOLLAND & BARRETT HOLDINGS LIMITED Director 2013-01-01 CURRENT 1996-10-11 Active
CHRISTIAN KEEN KEEN CONSULTING LIMITED Director 2012-01-16 CURRENT 1996-02-29 Active
MARTIN PHILIP MORAN NATURE'S WAY LIMITED Director 2015-04-01 CURRENT 1977-07-12 Dissolved 2017-03-21
MARTIN PHILIP MORAN HILLSTART LIMITED Director 2015-04-01 CURRENT 1979-01-11 Dissolved 2017-03-21
MARTIN PHILIP MORAN HEALTH STOP LIMITED Director 2015-04-01 CURRENT 1984-06-18 Dissolved 2017-03-21
MARTIN PHILIP MORAN HEALTH FROM HERBS LIMITED Director 2015-04-01 CURRENT 1981-05-29 Dissolved 2017-03-21
MARTIN PHILIP MORAN BLAKEYS FOOD COMPANY,LIMITED Director 2015-04-01 CURRENT 1923-10-02 Dissolved 2017-03-21
MARTIN PHILIP MORAN HERBAL PLUS LIMITED Director 2015-04-01 CURRENT 1997-03-18 Dissolved 2017-03-21
MARTIN PHILIP MORAN LIFECYCLE 2018 LIMITED Director 2015-04-01 CURRENT 1984-05-15 Active
MARTIN PHILIP MORAN MORAN CONSULTANCY LTD Director 2014-10-13 CURRENT 2014-10-13 Active - Proposal to Strike off
KYLE JOHN ROWE NATURE'S WAY LIMITED Director 2015-04-01 CURRENT 1977-07-12 Dissolved 2017-03-21
KYLE JOHN ROWE HILLSTART LIMITED Director 2015-04-01 CURRENT 1979-01-11 Dissolved 2017-03-21
KYLE JOHN ROWE HEALTH STOP LIMITED Director 2015-04-01 CURRENT 1984-06-18 Dissolved 2017-03-21
KYLE JOHN ROWE HEALTH FROM HERBS LIMITED Director 2015-04-01 CURRENT 1981-05-29 Dissolved 2017-03-21
KYLE JOHN ROWE BLAKEYS FOOD COMPANY,LIMITED Director 2015-04-01 CURRENT 1923-10-02 Dissolved 2017-03-21
KYLE JOHN ROWE HERBAL PLUS LIMITED Director 2015-04-01 CURRENT 1997-03-18 Dissolved 2017-03-21
KYLE JOHN ROWE LIFECYCLE 2018 LIMITED Director 2015-04-01 CURRENT 1984-05-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-04-09GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-03-27DS01Application to strike the company off the register
2018-12-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/16
2018-10-03CS01CONFIRMATION STATEMENT MADE ON 09/09/17, WITH NO UPDATES
2018-09-27TM01APPOINTMENT TERMINATED, DIRECTOR KYLE JOHN ROWE
2017-03-21GAZ2(A)SECOND GAZETTE not voluntary dissolution
2017-01-03GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2016-12-23DS01Application to strike the company off the register
2016-10-16AP03Appointment of Mrs Lisa Mary Garley-Evans as company secretary on 2016-09-30
2016-10-16AP01DIRECTOR APPOINTED MRS LISA MARY GARLEY-EVANS
2016-10-16TM01APPOINTMENT TERMINATED, DIRECTOR MARK KENDRICK
2016-10-16TM02Termination of appointment of Roger Craddock on 2016-09-30
2016-10-16TM01APPOINTMENT TERMINATED, DIRECTOR ROGER CRADDOCK
2016-09-09LATEST SOC09/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-09CS01CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES
2016-08-23TM01APPOINTMENT TERMINATED, DIRECTOR LYSA MARIA HARDY
2016-03-01TM01APPOINTMENT TERMINATED, DIRECTOR CAROLYN MCMENEMIE
2016-02-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/15
2015-09-11LATEST SOC11/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-11AR0111/09/15 ANNUAL RETURN FULL LIST
2015-04-01AP01DIRECTOR APPOINTED MR KYLE JOHN ROWE
2015-04-01AP01DIRECTOR APPOINTED MR MARTIN PHILIP MORAN
2015-04-01AP01DIRECTOR APPOINTED MRS CAROLYN MCMENEMIE
2015-03-03TM01APPOINTMENT TERMINATED, DIRECTOR DIPAK GOLECHHA
2015-03-02AP01DIRECTOR APPOINTED MR DIPAK GOLECHHA
2015-03-02TM01APPOINTMENT TERMINATED, DIRECTOR HARVEY KAMIL
2015-02-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14
2014-09-16LATEST SOC16/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-16AR0111/09/14 FULL LIST
2014-03-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13
2013-09-13AR0111/09/13 FULL LIST
2013-02-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12
2013-01-08AP01DIRECTOR APPOINTED MR CHRISTIAN KEEN
2013-01-04TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN MORAN
2013-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LYSA MARIA HARDY / 04/01/2013
2012-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK KENDRICK / 15/10/2012
2012-10-11AP01DIRECTOR APPOINTED MRS LYSA MARIA HARDY
2012-09-18AR0111/09/12 FULL LIST
2012-09-18CH01DIRECTOR'S CHANGE OF PARTICULARS / HARVEY KAMIL / 18/09/2012
2012-05-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11
2012-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER CRADDOCK / 08/03/2012
2012-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / HARVEY KAMIL / 08/03/2012
2012-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN PHILIP MORAN / 08/03/2012
2012-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK KENDRICK / 08/03/2012
2012-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER CRADDOCK / 08/03/2012
2012-03-07CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER HOWARD ALDIS / 07/03/2012
2012-03-07CH03SECRETARY'S CHANGE OF PARTICULARS / ROGER CRADDOCK / 07/03/2012
2011-09-23AR0111/09/11 FULL LIST
2011-09-23AD01REGISTERED OFFICE CHANGED ON 23/09/2011 FROM C/O NBTY EUROPE LIMITED SAMUEL RYDER HOUSE BARLING WAY ELIOT PARK NUNEATON WARWICKSHIRE CV10 7RH UNITED KINGDOM
2011-04-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10
2010-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/2010 FROM SAMUEL RYDER HOUSE TOWNSEND DRIVE ATTLEBOROUGH FIELDS NUNEATON WARWICKSHIRE CV11 6XW
2010-09-21AR0111/09/10 FULL LIST
2009-11-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09
2009-09-15363aRETURN MADE UP TO 11/09/09; FULL LIST OF MEMBERS
2009-09-15288cDIRECTOR'S CHANGE OF PARTICULARS / PETER ALDIS / 01/10/2008
2009-02-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08
2008-10-14363sRETURN MADE UP TO 11/09/08; NO CHANGE OF MEMBERS
2008-10-14288aDIRECTOR APPOINTED MARK KENDRICK
2008-10-14288bAPPOINTMENT TERMINATED DIRECTOR BARRY VICKERS
2008-10-14288bAPPOINTMENT TERMINATED DIRECTOR GILLIAN DAY
2007-11-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07
2007-09-25363sRETURN MADE UP TO 11/09/07; NO CHANGE OF MEMBERS
2007-06-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06
2006-09-25363sRETURN MADE UP TO 11/09/06; FULL LIST OF MEMBERS
2006-07-17MISCAUD RES
2006-06-27AAFULL ACCOUNTS MADE UP TO 30/09/05
2005-11-04AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-09-20363sRETURN MADE UP TO 11/09/05; FULL LIST OF MEMBERS
2005-09-20288bDIRECTOR RESIGNED
2005-07-28244DELIVERY EXT'D 3 MTH 30/09/04
2004-11-08AUDAUDITOR'S RESIGNATION
2004-10-29AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-09-17363sRETURN MADE UP TO 11/09/04; FULL LIST OF MEMBERS
2004-07-09244DELIVERY EXT'D 3 MTH 30/09/03
2003-09-18363(288)DIRECTOR'S PARTICULARS CHANGED
2003-09-18363sRETURN MADE UP TO 11/09/03; FULL LIST OF MEMBERS
2003-06-13AAFULL ACCOUNTS MADE UP TO 30/09/02
2003-05-28AUDAUDITOR'S RESIGNATION
2003-05-28288cDIRECTOR'S PARTICULARS CHANGED
2003-03-23288aNEW DIRECTOR APPOINTED
2002-09-19363sRETURN MADE UP TO 11/09/02; FULL LIST OF MEMBERS
2002-09-16AAFULL ACCOUNTS MADE UP TO 30/09/01
2002-07-22244DELIVERY EXT'D 3 MTH 30/09/01
2002-04-05288cDIRECTOR'S PARTICULARS CHANGED
2002-01-22ELRESS366A DISP HOLDING AGM 18/01/02
2002-01-22288cDIRECTOR'S PARTICULARS CHANGED
2002-01-22ELRESS252 DISP LAYING ACC 18/01/02
2002-01-22ELRESS386 DISP APP AUDS 18/01/02
2001-10-11AAFULL ACCOUNTS MADE UP TO 30/09/00
2001-09-26363sRETURN MADE UP TO 11/09/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to BEAUMONTS HEALTH STORES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BEAUMONTS HEALTH STORES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE 1992-07-23 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1988-01-11 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BEAUMONTS HEALTH STORES LIMITED

Intangible Assets
Patents
We have not found any records of BEAUMONTS HEALTH STORES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BEAUMONTS HEALTH STORES LIMITED
Trademarks
We have not found any records of BEAUMONTS HEALTH STORES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BEAUMONTS HEALTH STORES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as BEAUMONTS HEALTH STORES LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where BEAUMONTS HEALTH STORES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BEAUMONTS HEALTH STORES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BEAUMONTS HEALTH STORES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.