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

BEAUMONT FOREST PRODUCTS LIMITED

GROUND FLOOR, BOUNDARY HOUSE 2 WYTHALL GREEN WAY, WYTHALL, BIRMINGHAM, B47 6LW,
Company Registration Number
02142314
Private Limited Company
Active

Company Overview

About Beaumont Forest Products Ltd
BEAUMONT FOREST PRODUCTS LIMITED was founded on 1987-06-25 and has its registered office in Birmingham. The organisation's status is listed as "Active". Beaumont Forest Products Limited is a Private Limited Company registered in UNITED KINGDOM 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
BEAUMONT FOREST PRODUCTS LIMITED
 
Legal Registered Office
GROUND FLOOR, BOUNDARY HOUSE 2 WYTHALL GREEN WAY
WYTHALL
BIRMINGHAM
B47 6LW
Other companies in OX4
 
Telephone01344 874137
 
Filing Information
Company Number 02142314
Company ID Number 02142314
Date formed 1987-06-25
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 08/10/2015
Return next due 05/11/2016
Type of accounts DORMANT
Last Datalog update: 2023-11-06 15:35:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BEAUMONT FOREST PRODUCTS 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 BEAUMONT FOREST PRODUCTS LIMITED

Current Directors
Officer Role Date Appointed
GRAFTON GROUP SECRETARIAL SERVICES LIMITED
Company Secretary 2014-06-30
JONATHON PAUL SOWTON
Director 2014-06-30
KATE HELENA TINSLEY
Director 2016-03-24
Previous Officers
Officer Role Date Appointed Date Resigned
MARK JONATHAN WARWICK KELLY
Director 2014-06-30 2016-03-24
LAWRENCE SAVARIMUTHU
Company Secretary 1994-01-25 2014-06-30
ANDREW GERARD FERGUSON
Director 1991-11-03 2014-06-30
LAWRENCE SAVARIMUTHU
Director 1991-12-05 2014-06-30
BRIAN CECIL FREDERICK VARLEY
Director 1991-11-03 2014-06-30
DAVID GEORGE RAMAGE
Director 1991-11-03 2006-08-22
ANDREW PRODROMOU
Director 1991-12-05 2002-12-20
DONAL GERARD BANNIGAN
Director 1994-02-03 2000-03-14
ANDREW GERARD FERGUSON
Company Secretary 1991-11-03 1994-01-25
PETER CHARLES RAMAGE
Director 1991-11-03 1992-10-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAFTON GROUP SECRETARIAL SERVICES LIMITED LEYLAND SDM LIMITED Company Secretary 2018-02-16 CURRENT 2001-03-28 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED LSDM LIMITED Company Secretary 2018-02-16 CURRENT 2013-11-29 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED ALLSAND SUPPLIES LIMITED Company Secretary 2016-01-29 CURRENT 1995-03-22 Active - Proposal to Strike off
GRAFTON GROUP SECRETARIAL SERVICES LIMITED THE TIMBER GROUP LIMITED Company Secretary 2016-01-04 CURRENT 1992-02-03 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED HC 1166 LIMITED Company Secretary 2015-11-06 CURRENT 1962-06-14 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED HC 1168 LIMITED Company Secretary 2015-08-10 CURRENT 1989-11-23 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED CARLTON MANUFACTURING LTD Company Secretary 2015-07-17 CURRENT 2011-06-03 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED CRESCENT BUILDING SUPPLIES (RUISLIP) LIMITED Company Secretary 2014-12-01 CURRENT 2003-07-30 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED DIRECT BUILDERS MERCHANTS LIMITED Company Secretary 2014-08-29 CURRENT 1990-07-04 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED BEAUMONT FOREST HOLDINGS LIMITED Company Secretary 2014-06-30 CURRENT 2003-09-26 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED PANELLING CENTRE LIMITED Company Secretary 2013-04-17 CURRENT 2013-04-02 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED ELECTRICBASE LIMITED Company Secretary 2012-08-31 CURRENT 2007-10-04 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED CLASSIC HARDWARE LIMITED Company Secretary 2011-10-14 CURRENT 1999-02-15 Dissolved 2018-04-17
GRAFTON GROUP SECRETARIAL SERVICES LIMITED BRICKWORLD LIMITED Company Secretary 2011-10-14 CURRENT 2005-11-30 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED TOTAL TIMBER & BUILDING SUPPLIES LIMITED Company Secretary 2011-10-14 CURRENT 2004-07-14 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED JACKSON BUILDING CENTRES (NOTTINGHAM) LIMITED Company Secretary 2011-10-14 CURRENT 1993-09-27 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED A.G.S. HEATING EQUIPMENT LIMITED Company Secretary 2011-10-14 CURRENT 1989-08-03 Active - Proposal to Strike off
GRAFTON GROUP SECRETARIAL SERVICES LIMITED JACKSON BUILDING CENTRES (SCUNTHORPE) LIMITED Company Secretary 2011-10-14 CURRENT 1967-10-24 Active - Proposal to Strike off
GRAFTON GROUP SECRETARIAL SERVICES LIMITED K.W. DAVIS (BUILDERS MERCHANTS) LTD Company Secretary 2011-10-14 CURRENT 1994-10-25 Active - Proposal to Strike off
GRAFTON GROUP SECRETARIAL SERVICES LIMITED JACKSON BUILDING CENTRES LIMITED Company Secretary 2011-10-14 CURRENT 1946-06-27 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED SMITH BROTHERS (YORK) LIMITED Company Secretary 2011-10-14 CURRENT 1978-06-30 Active - Proposal to Strike off
GRAFTON GROUP SECRETARIAL SERVICES LIMITED JACKSON LEASING LIMITED Company Secretary 2011-10-14 CURRENT 1917-12-17 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED POWER TOOL SERVICES LIMITED Company Secretary 2011-10-14 CURRENT 1983-02-08 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED MURDOCH TIMBER AND BUILDING SUPPLIES LIMITED Company Secretary 2011-10-14 CURRENT 1985-03-22 Active - Proposal to Strike off
GRAFTON GROUP SECRETARIAL SERVICES LIMITED TOTAL BUILDERS SUPPLIES LIMITED Company Secretary 2011-10-14 CURRENT 2005-07-15 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED LLOYD WORRALL GROUP LIMITED Company Secretary 2008-04-01 CURRENT 1992-02-06 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED LLOYD WORRALL (MILTON KEYNES) LIMITED Company Secretary 2008-04-01 CURRENT 1997-06-20 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED YANNEDIS LIMITED Company Secretary 2008-04-01 CURRENT 1998-02-13 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED LLOYD WORRALL (NEWCASTLE UPON TYNE) LIMITED Company Secretary 2008-04-01 CURRENT 1990-07-20 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED LLOYD WORRALL (BURY ST EDMUNDS) LIMITED Company Secretary 2008-04-01 CURRENT 1990-03-12 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED LLOYD WORRALL LIMITED Company Secretary 2008-04-01 CURRENT 1996-01-24 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED LLOYD WORRALL (MERSEYSIDE) LTD Company Secretary 2008-04-01 CURRENT 2001-03-12 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED GRAFTON DISTRIBUTION LIMITED Company Secretary 2008-03-28 CURRENT 1987-03-06 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED MIDLAND BOILER AND FLUE SUPPLIES LIMITED Company Secretary 2008-01-31 CURRENT 1989-10-02 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED MIDLAND BOILER PARTS LIMITED Company Secretary 2008-01-31 CURRENT 1996-05-24 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED BOUNDARY BATHROOMS & KITCHENS LIMITED Company Secretary 2007-09-28 CURRENT 1999-01-27 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED BOUNDARY BATHROOMS LIMITED Company Secretary 2007-09-28 CURRENT 2003-07-31 Active - Proposal to Strike off
GRAFTON GROUP SECRETARIAL SERVICES LIMITED LEASING DECEMBER (14) LIMITED Company Secretary 2007-09-25 CURRENT 1993-11-29 Active - Proposal to Strike off
GRAFTON GROUP SECRETARIAL SERVICES LIMITED L & G FOREST PRODUCTS LIMITED Company Secretary 2007-08-31 CURRENT 1998-12-01 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED PROFIT PRODUCTS LIMITED Company Secretary 2007-06-08 CURRENT 1962-06-25 Active - Proposal to Strike off
GRAFTON GROUP SECRETARIAL SERVICES LIMITED PROSERVE DISTRIBUTORS LIMITED Company Secretary 2007-06-08 CURRENT 1975-03-20 Dissolved 2018-04-17
GRAFTON GROUP SECRETARIAL SERVICES LIMITED SELECT PLUMBING AND HEATING SUPPLIES LIMITED Company Secretary 2007-06-08 CURRENT 2003-10-24 Dissolved 2018-04-17
GRAFTON GROUP SECRETARIAL SERVICES LIMITED PROGRESS GROUP LIMITED Company Secretary 2007-06-08 CURRENT 1978-11-30 Active - Proposal to Strike off
GRAFTON GROUP SECRETARIAL SERVICES LIMITED SHOREHEAT LIMITED Company Secretary 2007-06-08 CURRENT 1981-06-04 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED FRONTLINE BATHROOMS LTD. Company Secretary 2007-05-31 CURRENT 1990-08-21 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED WRIGHT (WYCOMBE) BUILDING SUPPLIES LTD Company Secretary 2007-04-23 CURRENT 1994-02-09 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED ONLINE HOME RETAIL LIMITED Company Secretary 2006-12-08 CURRENT 1999-10-04 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED NEXDAY LIMITED Company Secretary 2006-12-04 CURRENT 1999-04-26 Dissolved 2018-04-10
GRAFTON GROUP SECRETARIAL SERVICES LIMITED MICRO (PLUMBING & HEATING DISTRIBUTORS) LIMITED Company Secretary 2006-12-04 CURRENT 1975-05-13 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED ACORN INSULATION LIMITED Company Secretary 2006-09-29 CURRENT 1989-10-17 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED GM DISTRIBUTION LIMITED Company Secretary 2006-07-03 CURRENT 1992-07-07 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED BELL & SIME LIMITED Company Secretary 2006-06-30 CURRENT 1893-01-20 Active - Proposal to Strike off
GRAFTON GROUP SECRETARIAL SERVICES LIMITED JOHN FLEMING & COMPANY LIMITED Company Secretary 2006-06-30 CURRENT 1959-05-01 Liquidation
GRAFTON GROUP SECRETARIAL SERVICES LIMITED HAY & COMPANY, LERWICK LIMITED Company Secretary 2006-06-30 CURRENT 1922-06-29 Liquidation
GRAFTON GROUP SECRETARIAL SERVICES LIMITED HAY & COMPANY LIMITED Company Secretary 2006-06-30 CURRENT 1979-11-06 Active - Proposal to Strike off
GRAFTON GROUP SECRETARIAL SERVICES LIMITED FLEMCO LIMITED Company Secretary 2006-06-30 CURRENT 1981-06-25 Liquidation
GRAFTON GROUP SECRETARIAL SERVICES LIMITED AN (NO. 3) LIMITED Company Secretary 2006-06-02 CURRENT 2006-01-17 Active - Proposal to Strike off
GRAFTON GROUP SECRETARIAL SERVICES LIMITED M F Y HEPWORTH LIMITED Company Secretary 2006-04-28 CURRENT 1990-02-19 Active - Proposal to Strike off
GRAFTON GROUP SECRETARIAL SERVICES LIMITED BUILDERS SUPPLY (WAKEFIELD) LIMITED Company Secretary 2006-04-10 CURRENT 1930-05-31 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED BRITEN LIMITED Company Secretary 2006-02-02 CURRENT 1985-02-28 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED TARINA LIMITED Company Secretary 2005-11-30 CURRENT 1982-02-16 Dissolved 2018-04-17
GRAFTON GROUP SECRETARIAL SERVICES LIMITED F.G.M. HEATING SUPPLIES LIMITED Company Secretary 2005-11-29 CURRENT 1993-03-29 Active - Proposal to Strike off
GRAFTON GROUP SECRETARIAL SERVICES LIMITED A. THOMPSON & SONS LIMITED Company Secretary 2005-11-25 CURRENT 1987-03-05 Dissolved 2018-04-17
GRAFTON GROUP SECRETARIAL SERVICES LIMITED THOMPSON ASSOCIATED PLUMBING SUPPLIES LIMITED Company Secretary 2005-11-04 CURRENT 1982-04-15 Dissolved 2018-05-01
GRAFTON GROUP SECRETARIAL SERVICES LIMITED EASTAFF ESTATES LIMITED Company Secretary 2005-09-30 CURRENT 1988-10-14 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED JOHN EASTAFF (BUILDERS MERCHANTS) LIMITED Company Secretary 2005-09-30 CURRENT 1975-11-19 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED HADLEIGH PLANT HIRE LIMITED Company Secretary 2005-07-08 CURRENT 1972-04-10 Dissolved 2018-04-17
GRAFTON GROUP SECRETARIAL SERVICES LIMITED HEITON INVESTMENTS (UK) LIMITED Company Secretary 2005-05-31 CURRENT 2000-07-05 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED HEITON (U.K.) LIMITED Company Secretary 2005-05-31 CURRENT 1988-02-01 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED GILBERT T. BELL & COMPANY LIMITED Company Secretary 2005-05-31 CURRENT 1988-01-19 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED HEITON HOLDINGS UK LIMITED Company Secretary 2005-05-31 CURRENT 1998-07-22 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED WILLIS BUILDERS MERCHANTS LIMITED Company Secretary 2005-05-31 CURRENT 1986-03-07 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED W P S (PLUMBING SUPPLIES) LIMITED Company Secretary 2005-05-03 CURRENT 2002-07-16 Active - Proposal to Strike off
GRAFTON GROUP SECRETARIAL SERVICES LIMITED E.B.M. (BUILDERS MERCHANTS) LIMITED Company Secretary 2005-02-28 CURRENT 1972-09-20 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED LOCHABER PLUMBING SERVICES LIMITED Company Secretary 2005-02-01 CURRENT 1995-06-12 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED L.P.S. (FORT WILLIAM) LIMITED Company Secretary 2005-02-01 CURRENT 2000-03-02 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED PROSPECT BUILDERS SUPPLIES LIMITED Company Secretary 2004-12-17 CURRENT 1984-03-15 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED GRAFTON UK LEASING COMPANY LIMITED Company Secretary 2004-12-03 CURRENT 2004-08-13 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED ERNEST AXON LIMITED Company Secretary 2004-12-01 CURRENT 1930-07-31 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED FENSURE PLUMBING MERCHANTS LIMITED Company Secretary 2004-11-29 CURRENT 1986-10-15 Active - Proposal to Strike off
GRAFTON GROUP SECRETARIAL SERVICES LIMITED ROCK HEIGHTS UK INVESTMENTS Company Secretary 2004-10-13 CURRENT 2004-10-08 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED CASTLE BUILDERS MERCHANTS (BOLTON) LIMITED Company Secretary 2004-08-31 CURRENT 1995-05-11 Active - Proposal to Strike off
GRAFTON GROUP SECRETARIAL SERVICES LIMITED ANDREW M. GOLDIE & COMPANY LIMITED Company Secretary 2004-08-03 CURRENT 1953-04-28 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED BIDBROOK LIMITED Company Secretary 2004-08-03 CURRENT 1985-07-05 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED SLOCOMBE & BUTCHER LIMITED Company Secretary 2004-08-02 CURRENT 1934-05-25 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED THOMPSON BUILDERS MERCHANTS (PRESTON) LIMITED Company Secretary 2004-03-31 CURRENT 1967-05-09 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED HALL & ROGERS LIMITED Company Secretary 2004-03-08 CURRENT 1931-10-01 Active - Proposal to Strike off
GRAFTON GROUP SECRETARIAL SERVICES LIMITED ROWLINSON BUILDBASE (NORTHWICH) LIMITED Company Secretary 2003-12-01 CURRENT 1988-09-14 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED ROWLINSON BUILDBASE (NORTH STAFFS) LIMITED Company Secretary 2003-12-01 CURRENT 1980-08-14 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED BOOLE'S TOOLS & PIPE FITTINGS LIMITED Company Secretary 2003-10-24 CURRENT 1961-02-17 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED TECRA LIMITED Company Secretary 2003-10-24 CURRENT 1978-03-16 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED KIRTON TUBE AND COMPONENTS LIMITED Company Secretary 2003-10-24 CURRENT 1982-09-29 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED PLUMBLINE SUPPLIES LIMITED Company Secretary 2003-09-30 CURRENT 1988-06-24 Active - Proposal to Strike off
GRAFTON GROUP SECRETARIAL SERVICES LIMITED GLOSTER BUILDING SUPPLIES LIMITED Company Secretary 2003-08-08 CURRENT 1982-05-12 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED CARRON BUILDING SUPPLIES LIMITED Company Secretary 2003-03-31 CURRENT 1990-03-30 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED B J WHITE LIMITED Company Secretary 2002-12-02 CURRENT 1983-06-08 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED J.K.S. HEATING & PLUMBING SUPPLIES LIMITED Company Secretary 2002-11-29 CURRENT 1983-06-02 Dissolved 2018-04-17
GRAFTON GROUP SECRETARIAL SERVICES LIMITED AIZLEWOODS BUILDING MATERIALS (CLUMBER) LIMITED Company Secretary 2002-09-30 CURRENT 1996-04-10 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED HENRY AIZLEWOOD & SONS LIMITED Company Secretary 2002-09-30 CURRENT 1940-10-17 Active - Proposal to Strike off
GRAFTON GROUP SECRETARIAL SERVICES LIMITED NOEL CLAY LIMITED Company Secretary 2002-07-26 CURRENT 1948-11-30 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED BELPER BUILDING SUPPLIES LIMITED Company Secretary 2002-07-01 CURRENT 1987-09-30 Dissolved 2018-04-10
GRAFTON GROUP SECRETARIAL SERVICES LIMITED ALFRETON BUILDING SUPPLIES LIMITED Company Secretary 2002-07-01 CURRENT 1971-07-20 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED GRAFTON GROUP IT SERVICES LIMITED Company Secretary 2002-05-31 CURRENT 1977-03-29 Dissolved 2018-04-10
GRAFTON GROUP SECRETARIAL SERVICES LIMITED BMB BUILDERS MERCHANTS LIMITED Company Secretary 2002-05-31 CURRENT 1932-11-18 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED J.ROBINSON(BURTON-ON-TRENT)LIMITED Company Secretary 2001-11-30 CURRENT 1923-02-02 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED BUILDERS MERCHANTS (CHERTSEY) LIMITED Company Secretary 2001-08-31 CURRENT 2000-08-30 Active - Proposal to Strike off
GRAFTON GROUP SECRETARIAL SERVICES LIMITED DAVIE BUILDING & TIMBER SUPPLIES LIMITED Company Secretary 2001-07-02 CURRENT 1987-02-06 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED G.A.DAY LIMITED Company Secretary 2001-06-01 CURRENT 1930-02-27 Active - Proposal to Strike off
GRAFTON GROUP SECRETARIAL SERVICES LIMITED B.S.G. BUILDERS MERCHANTS LIMITED Company Secretary 2001-06-01 CURRENT 1993-02-09 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED LONDON BUILDING SUPPLIES LIMITED Company Secretary 2000-03-01 CURRENT 1996-01-23 Dissolved 2018-04-17
GRAFTON GROUP SECRETARIAL SERVICES LIMITED BANGOR SUPPLY COMPANY, LIMITED Company Secretary 1999-12-31 CURRENT 1961-06-14 Active - Proposal to Strike off
GRAFTON GROUP SECRETARIAL SERVICES LIMITED TIMBERBASE LIMITED Company Secretary 1999-11-01 CURRENT 1973-09-26 Active - Proposal to Strike off
GRAFTON GROUP SECRETARIAL SERVICES LIMITED BUCKINGHAM BUILDERS MERCHANTS LIMITED Company Secretary 1998-11-06 CURRENT 1985-09-27 Dissolved 2018-04-10
GRAFTON GROUP SECRETARIAL SERVICES LIMITED J THOMAS EDWARDS & SONS LIMITED Company Secretary 1998-10-31 CURRENT 1920-01-12 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED EDWARD DOCK LIMITED Company Secretary 1998-10-31 CURRENT 1983-07-11 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED BRITISH DREDGING (SERVICES) LIMITED Company Secretary 1998-10-31 CURRENT 1966-03-21 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED B D ESTATES (1999) LIMITED Company Secretary 1998-10-31 CURRENT 1932-10-15 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED GRAFTON GROUP (UK) PUBLIC LIMITED COMPANY Company Secretary 1997-09-01 CURRENT 1994-01-11 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED MEGAMIX (SCOTLAND) LIMITED Company Secretary 1995-12-04 CURRENT 1991-10-31 Dissolved 2018-04-03
GRAFTON GROUP SECRETARIAL SERVICES LIMITED MRCB PAINTS LIMITED Company Secretary 1991-05-07 CURRENT 1991-05-07 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED MACNAUGHTON BLAIR LIMITED Company Secretary 1989-08-29 CURRENT 1989-08-29 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED PROVIDER SERVICES (BUILDING) LIMITED Company Secretary 1976-02-13 CURRENT 1976-02-13 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED PETER WOODS, LIMITED Company Secretary 1947-12-19 CURRENT 1947-12-19 Dissolved 2018-04-17
JONATHON PAUL SOWTON LEYLAND SDM LIMITED Director 2018-02-16 CURRENT 2001-03-28 Active
JONATHON PAUL SOWTON LSDM LIMITED Director 2018-02-16 CURRENT 2013-11-29 Active
JONATHON PAUL SOWTON ALLSAND SUPPLIES LIMITED Director 2016-01-29 CURRENT 1995-03-22 Active - Proposal to Strike off
JONATHON PAUL SOWTON THE TIMBER GROUP LIMITED Director 2016-01-04 CURRENT 1992-02-03 Active
JONATHON PAUL SOWTON HC 1166 LIMITED Director 2015-11-06 CURRENT 1962-06-14 Active
JONATHON PAUL SOWTON HC 1168 LIMITED Director 2015-08-10 CURRENT 1989-11-23 Active
JONATHON PAUL SOWTON CARLTON MANUFACTURING LTD Director 2015-07-17 CURRENT 2011-06-03 Active
JONATHON PAUL SOWTON T.G. LYNES LTD. Director 2015-02-27 CURRENT 1934-04-28 Active
JONATHON PAUL SOWTON CRESCENT BUILDING SUPPLIES (RUISLIP) LIMITED Director 2014-12-01 CURRENT 2003-07-30 Active
JONATHON PAUL SOWTON DIRECT BUILDERS MERCHANTS LIMITED Director 2014-08-29 CURRENT 1990-07-04 Active
JONATHON PAUL SOWTON BEAUMONT FOREST HOLDINGS LIMITED Director 2014-06-30 CURRENT 2003-09-26 Active
JONATHON PAUL SOWTON LEASING DECEMBER (14) LIMITED Director 2013-11-12 CURRENT 1993-11-29 Active - Proposal to Strike off
JONATHON PAUL SOWTON ELECTRICBASE LIMITED Director 2012-08-31 CURRENT 2007-10-04 Active
JONATHON PAUL SOWTON BAIN, MORRISON & COMPANY LIMITED Director 2010-12-13 CURRENT 1947-04-07 Active
JONATHON PAUL SOWTON UNVENTED COMPONENTS LIMITED Director 2010-05-10 CURRENT 2009-07-06 Active
JONATHON PAUL SOWTON UK GAS SPARES LIMITED Director 2008-06-30 CURRENT 2003-11-11 Active
JONATHON PAUL SOWTON GRANGEMOUTH PROPERTY LIMITED Director 2008-04-16 CURRENT 2006-05-08 Active
JONATHON PAUL SOWTON MOFFETT, THALLON & COMPANY LIMITED Director 2008-04-04 CURRENT 2000-09-20 Active
JONATHON PAUL SOWTON LLOYD WORRALL GROUP LIMITED Director 2008-04-01 CURRENT 1992-02-06 Active
JONATHON PAUL SOWTON LLOYD WORRALL (MILTON KEYNES) LIMITED Director 2008-04-01 CURRENT 1997-06-20 Active
JONATHON PAUL SOWTON YANNEDIS LIMITED Director 2008-04-01 CURRENT 1998-02-13 Active
JONATHON PAUL SOWTON LLOYD WORRALL (NEWCASTLE UPON TYNE) LIMITED Director 2008-04-01 CURRENT 1990-07-20 Active
JONATHON PAUL SOWTON LLOYD WORRALL (MANCHESTER) LIMITED Director 2008-04-01 CURRENT 1975-12-30 Active
JONATHON PAUL SOWTON LLOYD WORRALL (LEIGHTON BUZZARD) LIMITED Director 2008-04-01 CURRENT 1946-11-26 Active
JONATHON PAUL SOWTON LLOYD WORRALL (PORTSMOUTH) LIMITED Director 2008-04-01 CURRENT 1989-08-01 Active
JONATHON PAUL SOWTON LLOYD WORRALL (BURY ST EDMUNDS) LIMITED Director 2008-04-01 CURRENT 1990-03-12 Active
JONATHON PAUL SOWTON LLOYD WORRALL LIMITED Director 2008-04-01 CURRENT 1996-01-24 Active
JONATHON PAUL SOWTON LLOYD WORRALL (MERSEYSIDE) LTD Director 2008-04-01 CURRENT 2001-03-12 Active
JONATHON PAUL SOWTON GRAFTON DISTRIBUTION LIMITED Director 2008-03-28 CURRENT 1987-03-06 Active
JONATHON PAUL SOWTON GRAFTON MERCHANTING DISTRIBUTION LIMITED Director 2008-03-17 CURRENT 1976-07-07 Active
JONATHON PAUL SOWTON MIDLAND INDUSTRIAL FIXINGS LIMITED Director 2008-01-31 CURRENT 1993-03-16 Dissolved 2018-04-17
JONATHON PAUL SOWTON MIDLAND BOILER AND FLUE SUPPLIES LIMITED Director 2008-01-31 CURRENT 1989-10-02 Active
JONATHON PAUL SOWTON MIDLAND DEVELOPMENTS LIMITED Director 2008-01-31 CURRENT 1986-10-29 Active
JONATHON PAUL SOWTON MIDLAND BOILER PARTS LIMITED Director 2008-01-31 CURRENT 1996-05-24 Active
JONATHON PAUL SOWTON MICHAEL HUNTER & SONS LIMITED Director 2007-11-30 CURRENT 1960-06-16 Dissolved 2018-04-17
JONATHON PAUL SOWTON R & M TIMBER LIMITED Director 2007-11-29 CURRENT 1991-02-08 Active
JONATHON PAUL SOWTON BOUNDARY BATHROOMS & KITCHENS LIMITED Director 2007-09-28 CURRENT 1999-01-27 Active
JONATHON PAUL SOWTON BOUNDARY BATHROOMS LIMITED Director 2007-09-28 CURRENT 2003-07-31 Active - Proposal to Strike off
JONATHON PAUL SOWTON BOUNDARY BATHROOMS (UK) LIMITED Director 2007-09-28 CURRENT 2003-07-31 Active - Proposal to Strike off
JONATHON PAUL SOWTON L & G FOREST PRODUCTS LIMITED Director 2007-08-31 CURRENT 1998-12-01 Active
JONATHON PAUL SOWTON J.ROLLINGS & SON LIMITED Director 2007-07-05 CURRENT 1959-02-06 Active
JONATHON PAUL SOWTON PROFIT PRODUCTS LIMITED Director 2007-06-08 CURRENT 1962-06-25 Active - Proposal to Strike off
JONATHON PAUL SOWTON PROSERVE DISTRIBUTORS LIMITED Director 2007-06-08 CURRENT 1975-03-20 Dissolved 2018-04-17
JONATHON PAUL SOWTON SELECT PLUMBING AND HEATING SUPPLIES LIMITED Director 2007-06-08 CURRENT 2003-10-24 Dissolved 2018-04-17
JONATHON PAUL SOWTON SPECIALIST HEATING SUPPLIES LIMITED Director 2007-06-08 CURRENT 1993-07-27 Active
JONATHON PAUL SOWTON SHOREHEAT DIRECT LIMITED Director 2007-06-08 CURRENT 1982-09-06 Active - Proposal to Strike off
JONATHON PAUL SOWTON SHOREHEAT HISS LIMITED Director 2007-06-08 CURRENT 1986-05-12 Active
JONATHON PAUL SOWTON PROGRESS GROUP LIMITED Director 2007-06-08 CURRENT 1978-11-30 Active - Proposal to Strike off
JONATHON PAUL SOWTON SHOREHEAT LIMITED Director 2007-06-08 CURRENT 1981-06-04 Active
JONATHON PAUL SOWTON FRONTLINE BATHROOMS LTD. Director 2007-05-31 CURRENT 1990-08-21 Active
JONATHON PAUL SOWTON WRIGHT (WYCOMBE) BUILDING SUPPLIES LTD Director 2007-04-23 CURRENT 1994-02-09 Active
JONATHON PAUL SOWTON COASTAL BRICK AND BUILDING SUPPLIES LIMITED Director 2007-04-16 CURRENT 1994-03-25 Active
JONATHON PAUL SOWTON CLASSIC HARDWARE LIMITED Director 2007-01-31 CURRENT 1999-02-15 Dissolved 2018-04-17
JONATHON PAUL SOWTON ROUND SPINNEY LIMITED Director 2006-12-19 CURRENT 1974-04-23 Active
JONATHON PAUL SOWTON BROOKMOUNT BUILDING SUPPLIES LIMITED Director 2006-12-15 CURRENT 1980-06-10 Active
JONATHON PAUL SOWTON ONLINE HOME RETAIL LIMITED Director 2006-12-08 CURRENT 1999-10-04 Active
JONATHON PAUL SOWTON NORTHERN PLUMBING AND HEATING SUPPLIES LIMITED Director 2006-12-06 CURRENT 1994-04-25 Active - Proposal to Strike off
JONATHON PAUL SOWTON NEXDAY LIMITED Director 2006-12-04 CURRENT 1999-04-26 Dissolved 2018-04-10
JONATHON PAUL SOWTON MICRO (PLUMBING & HEATING DISTRIBUTORS) LIMITED Director 2006-12-04 CURRENT 1975-05-13 Active
JONATHON PAUL SOWTON MICRO MATTHEY LIMITED Director 2006-12-04 CURRENT 1999-03-02 Active
JONATHON PAUL SOWTON SMITH BROTHERS (YORK) LIMITED Director 2006-12-01 CURRENT 1978-06-30 Active - Proposal to Strike off
JONATHON PAUL SOWTON BRICKWORLD LIMITED Director 2006-11-30 CURRENT 2005-11-30 Active
JONATHON PAUL SOWTON TOTAL TIMBER & BUILDING SUPPLIES LIMITED Director 2006-11-30 CURRENT 2004-07-14 Active
JONATHON PAUL SOWTON TOTAL BUILDERS SUPPLIES LIMITED Director 2006-11-30 CURRENT 2005-07-15 Active
JONATHON PAUL SOWTON ACORN INSULATION LIMITED Director 2006-09-29 CURRENT 1989-10-17 Active
JONATHON PAUL SOWTON GM DISTRIBUTION LIMITED Director 2006-07-03 CURRENT 1992-07-07 Active
JONATHON PAUL SOWTON BELL & SIME LIMITED Director 2006-06-30 CURRENT 1893-01-20 Active - Proposal to Strike off
JONATHON PAUL SOWTON JOHN FLEMING & COMPANY LIMITED Director 2006-06-30 CURRENT 1959-05-01 Liquidation
JONATHON PAUL SOWTON FLEMING HOLDINGS LIMITED Director 2006-06-30 CURRENT 2000-03-20 Active - Proposal to Strike off
JONATHON PAUL SOWTON HAY & COMPANY, LERWICK LIMITED Director 2006-06-30 CURRENT 1922-06-29 Liquidation
JONATHON PAUL SOWTON HAY & COMPANY LIMITED Director 2006-06-30 CURRENT 1979-11-06 Active - Proposal to Strike off
JONATHON PAUL SOWTON FLEMCO LIMITED Director 2006-06-30 CURRENT 1981-06-25 Liquidation
JONATHON PAUL SOWTON AN (NO. 3) LIMITED Director 2006-06-02 CURRENT 2006-01-17 Active - Proposal to Strike off
JONATHON PAUL SOWTON M F Y HEPWORTH LIMITED Director 2006-04-28 CURRENT 1990-02-19 Active - Proposal to Strike off
JONATHON PAUL SOWTON BURTON & WILKINSON LIMITED Director 2006-04-10 CURRENT 1995-09-25 Active
JONATHON PAUL SOWTON BUILDERS SUPPLY (WAKEFIELD) LIMITED Director 2006-04-10 CURRENT 1930-05-31 Active
JONATHON PAUL SOWTON K.W. DAVIS (BUILDERS MERCHANTS) LTD Director 2006-04-07 CURRENT 1994-10-25 Active - Proposal to Strike off
JONATHON PAUL SOWTON BRITEN LIMITED Director 2006-02-02 CURRENT 1985-02-28 Active
JONATHON PAUL SOWTON F.G.M. HEATING SUPPLIES LIMITED Director 2005-11-29 CURRENT 1993-03-29 Active - Proposal to Strike off
JONATHON PAUL SOWTON A. THOMPSON & SONS LIMITED Director 2005-11-25 CURRENT 1987-03-05 Dissolved 2018-04-17
JONATHON PAUL SOWTON THOMPSON ASSOCIATED PLUMBING SUPPLIES LIMITED Director 2005-11-04 CURRENT 1982-04-15 Dissolved 2018-05-01
JONATHON PAUL SOWTON EASTAFF ESTATES LIMITED Director 2005-09-30 CURRENT 1988-10-14 Active
JONATHON PAUL SOWTON JOHN EASTAFF (HOLDINGS) LIMITED Director 2005-09-30 CURRENT 1992-03-26 Active
JONATHON PAUL SOWTON JOHN EASTAFF (BUILDERS MERCHANTS) LIMITED Director 2005-09-30 CURRENT 1975-11-19 Active
JONATHON PAUL SOWTON D.W.S. PLUMBERS MERCHANTS LIMITED Director 2005-09-01 CURRENT 1998-03-10 Active - Proposal to Strike off
JONATHON PAUL SOWTON HADLEIGH PLANT HIRE LIMITED Director 2005-07-08 CURRENT 1972-04-10 Dissolved 2018-04-17
JONATHON PAUL SOWTON DAVIE BUILDING & TIMBER SUPPLIES LIMITED Director 2005-06-21 CURRENT 1987-02-06 Active
JONATHON PAUL SOWTON PLUMBLINE SUPPLIES LIMITED Director 2005-06-21 CURRENT 1988-06-24 Active - Proposal to Strike off
JONATHON PAUL SOWTON PLUMBING & DRAINAGE MERCHANTS LIMITED Director 2005-06-21 CURRENT 1993-02-25 Active
JONATHON PAUL SOWTON E.B.M. (BUILDERS MERCHANTS) LIMITED Director 2005-02-28 CURRENT 1972-09-20 Active
JONATHON PAUL SOWTON LOCHABER PLUMBING SERVICES LIMITED Director 2005-02-01 CURRENT 1995-06-12 Active
JONATHON PAUL SOWTON L.P.S. (FORT WILLIAM) LIMITED Director 2005-02-01 CURRENT 2000-03-02 Active
JONATHON PAUL SOWTON PROSPECT BUILDERS SUPPLIES LIMITED Director 2004-12-17 CURRENT 1984-03-15 Active
JONATHON PAUL SOWTON GRAFTON UK LEASING COMPANY LIMITED Director 2004-12-03 CURRENT 2004-08-13 Active
JONATHON PAUL SOWTON ERNEST AXON LIMITED Director 2004-12-01 CURRENT 1930-07-31 Active
JONATHON PAUL SOWTON FENSURE PLUMBING MERCHANTS LIMITED Director 2004-11-29 CURRENT 1986-10-15 Active - Proposal to Strike off
JONATHON PAUL SOWTON APEX PLUMBING SUPPLIES LIMITED Director 2004-11-01 CURRENT 1984-10-11 Active - Proposal to Strike off
JONATHON PAUL SOWTON ROCK HEIGHTS UK INVESTMENTS Director 2004-10-13 CURRENT 2004-10-08 Active
JONATHON PAUL SOWTON ZENE FINANCE LIMITED Director 2004-10-12 CURRENT 2002-03-27 Active
JONATHON PAUL SOWTON R. G. HINDS BUILDING & ROOFING MERCHANTS LIMITED Director 2004-10-01 CURRENT 1982-02-19 Active
JONATHON PAUL SOWTON CASTLE BUILDERS MERCHANTS (BOLTON) LIMITED Director 2004-08-31 CURRENT 1995-05-11 Active - Proposal to Strike off
JONATHON PAUL SOWTON ANDREW M. GOLDIE & COMPANY LIMITED Director 2004-08-03 CURRENT 1953-04-28 Active
JONATHON PAUL SOWTON BIDBROOK LIMITED Director 2004-08-03 CURRENT 1985-07-05 Active
JONATHON PAUL SOWTON SLOCOMBE & BUTCHER LIMITED Director 2004-08-02 CURRENT 1934-05-25 Active
JONATHON PAUL SOWTON WANTAGE BUILDING SUPPLIES LIMITED Director 2004-05-21 CURRENT 1999-08-23 Active
JONATHON PAUL SOWTON HENRY AIZLEWOOD & SONS LIMITED Director 2004-05-21 CURRENT 1940-10-17 Active - Proposal to Strike off
JONATHON PAUL SOWTON BMB BUILDERS MERCHANTS LIMITED Director 2004-05-21 CURRENT 1932-11-18 Active
JONATHON PAUL SOWTON W P S (PLUMBING SUPPLIES) LIMITED Director 2004-05-03 CURRENT 2002-07-16 Active - Proposal to Strike off
JONATHON PAUL SOWTON KEELSUPPLY LIMITED Director 2004-04-07 CURRENT 1990-09-18 Active
JONATHON PAUL SOWTON THOMPSON BUILDERS MERCHANTS (PRESTON) LIMITED Director 2004-03-31 CURRENT 1967-05-09 Active
JONATHON PAUL SOWTON HALL & ROGERS LIMITED Director 2004-03-08 CURRENT 1931-10-01 Active - Proposal to Strike off
JONATHON PAUL SOWTON GRAFTON GROUP (UK) PUBLIC LIMITED COMPANY Director 2001-01-01 CURRENT 1994-01-11 Active
JONATHON PAUL SOWTON MANHOOD BUILDERS MERCHANTS LIMITED Director 1987-03-17 CURRENT 1959-11-27 Active
KATE HELENA TINSLEY FOOTBALL ASSOCIATION LIMITED Director 2017-10-26 CURRENT 1903-06-23 Active
KATE HELENA TINSLEY DIRECT BUILDERS MERCHANTS LIMITED Director 2016-03-24 CURRENT 1990-07-04 Active
KATE HELENA TINSLEY BEAUMONT FOREST HOLDINGS LIMITED Director 2016-03-24 CURRENT 2003-09-26 Active
KATE HELENA TINSLEY ELECTRICBASE LIMITED Director 2016-03-24 CURRENT 2007-10-04 Active
KATE HELENA TINSLEY CRESCENT BUILDING SUPPLIES (RUISLIP) LIMITED Director 2016-03-24 CURRENT 2003-07-30 Active
KATE HELENA TINSLEY THE TIMBER GROUP LIMITED Director 2016-03-24 CURRENT 1992-02-03 Active
KATE HELENA TINSLEY HC 1166 LIMITED Director 2016-03-24 CURRENT 1962-06-14 Active
KATE HELENA TINSLEY ALLSAND SUPPLIES LIMITED Director 2016-01-29 CURRENT 1995-03-22 Active - Proposal to Strike off
KATE HELENA TINSLEY BUILDING SUPPLIES DISTRIBUTION LIMITED Director 2013-04-17 CURRENT 2003-04-07 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
2023-10-20CONFIRMATION STATEMENT MADE ON 08/10/23, WITH NO UPDATES
2023-07-06APPOINTMENT TERMINATED, DIRECTOR JONATHON PAUL SOWTON
2023-07-06DIRECTOR APPOINTED MR MARTIN JOHN SOCKETT
2023-06-30ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-10-04ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-01-13APPOINTMENT TERMINATED, DIRECTOR JOHN ANTHONY MAISEY
2022-01-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ANTHONY MAISEY
2021-10-25CS01CONFIRMATION STATEMENT MADE ON 08/10/21, WITH NO UPDATES
2021-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-05-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2021-03-05CH04SECRETARY'S DETAILS CHNAGED FOR GRAFTON GROUP SECRETARIAL SERVICES LIMITED on 2020-12-31
2020-12-15AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-10-13CS01CONFIRMATION STATEMENT MADE ON 08/10/20, WITH NO UPDATES
2019-10-08CS01CONFIRMATION STATEMENT MADE ON 08/10/19, WITH NO UPDATES
2019-07-30AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-05TM01APPOINTMENT TERMINATED, DIRECTOR KATE HELENA TINSLEY
2019-04-05AP01DIRECTOR APPOINTED MR JOHN ANTHONY MAISEY
2018-10-12CS01CONFIRMATION STATEMENT MADE ON 08/10/18, WITH NO UPDATES
2018-07-09AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-15AD01REGISTERED OFFICE CHANGED ON 15/05/18 FROM PO Box 1586, Gemini One, John Smith Drive Oxford Business Park South Oxford OX4 9JF
2017-10-09CS01CONFIRMATION STATEMENT MADE ON 08/10/17, WITH NO UPDATES
2017-10-04AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-04AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-10-11LATEST SOC11/10/16 STATEMENT OF CAPITAL;GBP 10000
2016-10-11CS01CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES
2016-03-24AP01DIRECTOR APPOINTED MS KATE HELENA TINSLEY
2016-03-24TM01APPOINTMENT TERMINATED, DIRECTOR MARK JONATHAN WARWICK KELLY
2015-10-08LATEST SOC08/10/15 STATEMENT OF CAPITAL;GBP 10000
2015-10-08AR0108/10/15 ANNUAL RETURN FULL LIST
2015-03-02AA01Current accounting period extended from 30/06/15 TO 31/12/15
2015-02-27AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-10CH01Director's details changed for Mr Jonathon Paul Sowton on 2014-10-10
2014-10-08LATEST SOC08/10/14 STATEMENT OF CAPITAL;GBP 10000
2014-10-08AR0108/10/14 ANNUAL RETURN FULL LIST
2014-08-22CH01Director's details changed for Mark Jonathan Warwick Kelly on 2014-08-22
2014-08-22AD01REGISTERED OFFICE CHANGED ON 22/08/14 FROM 27 Victoria Street High Wycombe Buckinghamshire HP11 2LT
2014-08-05TM01APPOINTMENT TERMINATED, DIRECTOR LAWRENCE SAVARIMUTHU
2014-08-05TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN VARLEY
2014-08-05TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW FERGUSON
2014-08-05TM02Termination of appointment of Lawrence Savarimuthu on 2014-06-30
2014-08-05AP04Appointment of Grafton Group Secretarial Services Limited as company secretary on 2014-06-30
2014-08-05AP01DIRECTOR APPOINTED MARK JONATHAN WARWICK KELLY
2014-08-05AP01DIRECTOR APPOINTED MR JONATHON PAUL SOWTON
2014-06-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-06-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-06-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-03-19AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-10-22LATEST SOC22/10/13 STATEMENT OF CAPITAL;GBP 10000
2013-10-22AR0108/10/13 FULL LIST
2013-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12
2012-10-11AR0108/10/12 FULL LIST
2012-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN CECIL FREDERICK VARLEY / 30/09/2012
2012-02-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11
2011-11-01AR0108/10/11 FULL LIST
2011-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GERARD FERGUSON / 29/01/2010
2011-11-01AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC
2011-02-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10
2010-10-26AR0108/10/10 FULL LIST
2010-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GERARD FERGUSON / 29/01/2010
2010-01-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2009-11-04AR0108/10/09 FULL LIST
2009-11-04AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC
2009-11-04AD02SAIL ADDRESS CREATED
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN CECIL FREDERICK VARLEY / 03/11/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / LAWRENCE SAVARIMUTHU / 03/11/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GERARD FERGUSON / 03/11/2009
2009-01-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/08
2008-10-28363aRETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS
2008-04-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/07
2007-10-17363sRETURN MADE UP TO 08/10/07; NO CHANGE OF MEMBERS
2007-10-02287REGISTERED OFFICE CHANGED ON 02/10/07 FROM: BURTLEY SAW MILLS WINDSOR ROAD BEACONSFIELD BUCKINGHAMSHIRE HP9 2SE
2007-05-10AAFULL ACCOUNTS MADE UP TO 30/06/06
2007-01-02288bDIRECTOR RESIGNED
2006-11-07363sRETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS
2006-03-29AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-10-31363sRETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS
2005-05-05AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-10-27363sRETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS
2004-03-01AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-10-17363sRETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS
2003-02-03AAFULL ACCOUNTS MADE UP TO 30/06/02
2003-01-15288bDIRECTOR RESIGNED
2002-12-23363(288)DIRECTOR'S PARTICULARS CHANGED
2002-12-23363sRETURN MADE UP TO 24/10/02; FULL LIST OF MEMBERS
2002-03-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-12-11AAFULL ACCOUNTS MADE UP TO 30/06/01
2001-11-13363sRETURN MADE UP TO 24/10/01; FULL LIST OF MEMBERS
2001-02-19AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-11-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-11-15363sRETURN MADE UP TO 24/10/00; FULL LIST OF MEMBERS
2000-05-19288bDIRECTOR RESIGNED
2000-02-15AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-11-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-11-08363sRETURN MADE UP TO 24/10/99; FULL LIST OF MEMBERS
1999-03-29AAFULL ACCOUNTS MADE UP TO 30/06/98
1998-11-13363(288)SECRETARY'S PARTICULARS CHANGED
1998-11-13363sRETURN MADE UP TO 24/10/98; FULL LIST OF MEMBERS
1998-05-06AAFULL ACCOUNTS MADE UP TO 30/06/97
1997-11-12363(288)DIRECTOR'S PARTICULARS CHANGED
1997-11-12363sRETURN MADE UP TO 24/10/97; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46130 - Agents involved in the sale of timber and building materials




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OF0212491 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OF0212491 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OF0212491 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OF0212491 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH1044217 Expired

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 BEAUMONT FOREST PRODUCTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1997-07-29 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30

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 BEAUMONT FOREST PRODUCTS LIMITED

Intangible Assets
Patents
We have not found any records of BEAUMONT FOREST PRODUCTS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of BEAUMONT FOREST PRODUCTS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BEAUMONT FOREST PRODUCTS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Windsor and Maidenhead Council 2015-1 GBP £270
Windsor and Maidenhead Council 2014-12 GBP £372
Windsor and Maidenhead Council 2014-11 GBP £234
Windsor and Maidenhead Council 2014-8 GBP £234
Bracknell Forest Council 2014-6 GBP £616 Materials
Bracknell Forest Council 2014-5 GBP £644 Materials
Windsor and Maidenhead Council 2014-5 GBP £234
Bracknell Forest Council 2014-4 GBP £603 Materials
Windsor and Maidenhead Council 2014-2 GBP £461
Windsor and Maidenhead Council 2014-1 GBP £234
Surrey Heath Borough Council 2013-11 GBP £688 10 LIGHTWATER COUNTRY PARK ATTENUATION
Windsor and Maidenhead Council 2013-9 GBP £234
Windsor and Maidenhead Council 2013-7 GBP £2,655
Windsor and Maidenhead Council 2013-6 GBP £234
Surrey Heath Borough Council 2013-5 GBP £550 OAK SLEEPERS - LIGHTWATER COUNTRY PARK
Windsor and Maidenhead Council 2013-4 GBP £234
Windsor and Maidenhead Council 2013-1 GBP £234
Windsor and Maidenhead Council 2012-11 GBP £234
Windsor and Maidenhead Council 2012-9 GBP £234
Bracknell Forest Council 2012-8 GBP £915 Materials
Bracknell Forest Council 2012-7 GBP £671 Materials
Windsor and Maidenhead Council 2012-7 GBP £234
Bracknell Forest Council 2012-5 GBP £2,782 Materials
Windsor and Maidenhead Council 2012-5 GBP £283
Bracknell Forest Council 2012-4 GBP £1,369 Materials
Windsor and Maidenhead Council 2012-4 GBP £567
Surrey Heath Borough Council 2012-4 GBP £550 10 SLEEPERS - WEST END BALANCE POND
Windsor and Maidenhead Council 2012-3 GBP £577
Bracknell Forest Council 2012-2 GBP £2,886 Materials
Windsor and Maidenhead Council 2012-1 GBP £234
Windsor and Maidenhead Council 2011-11 GBP £234
Windsor and Maidenhead Council 2011-10 GBP £315
Bracknell Forest Council 2011-10 GBP £992 Cost of Goods Sold
Windsor and Maidenhead Council 2011-9 GBP £468
Bracknell Forest Council 2011-6 GBP £1,340 Compensation Payments
Windsor and Maidenhead Council 2011-5 GBP £211
Surrey Heath Borough Council 2011-3 GBP £2,385 10 LIGHTWATER COUNTRY PARK
Bracknell Forest Council 2011-2 GBP £986 Cost of Goods Sold

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for BEAUMONT FOREST PRODUCTS LIMITED for 2 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Wycombe Council 27, Victoria Street, High Wycombe, Bucks, HP11 2LT 75,000
Wycombe District Council 27, Victoria Street, High Wycombe, Bucks, HP11 2LT HP11 2LT 75,000

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Legal Notices/Action
Initiating party BEAUMONT FOREST PRODUCTS LTDEvent TypePetitions to Wind Up (Companies)
Defending partyMAPLE CONSTRUCTION LTDEvent Date2011-12-13
In the High Court of Justice Leeds District Registry case number 1879 A petition to wind up the above-named Company of GFRO, 2 Southfield Road, Westbury on Trym, Bristol BS9 3BH presented on 13 December 2011 by BEAUMONT FOREST PRODUCTS LTD , Wycombe Town Depot, 27 Victoria Street, High Wycombe, Bucks HP11 2LT , claiming to be a creditor of the company, will be heard at Leeds District Registry at Courthouse, 1 Oxford Row, Leeds LS1 3BG , on 14 February 2012 at 1030 hours (or as soon thereafter as the petition can be heard) Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 13 February 2012 . The Petitioners Solicitor is Optima Legal , Arndale House, Charles Street, Bradford BD1 1UN , telephone: 0844 571 6225 , email: amy.carpenter@optimalegal.co.uk . (Ref L328159.) :
 
Initiating party BEAUMONT FOREST PRODUCTS LTDEvent TypePetitions to Wind Up (Companies)
Defending partyHANNINGTON DEVELOPMENTS LTDEvent Date2011-12-12
In the High Court of Justice Leeds District Registry case number 1871 A petition to wind up the above-named Company of 2nd Floor 145-157 St John Street London EC1V 4PY presented on 12 December 2011 by BEAUMONT FOREST PRODUCTS LTD , Wycombe Town, Depot 27 Victoria Street, High Wycombe, Buckinghamshire HP11 2LT , claiming to be a creditor of the company, will be heard at Leeds District Registry at Courthouse, 1 Oxford Row, Leeds LS1 3BG , on 14 February 2012 at 1030 hours (or as soon thereafter as the petition can be heard) Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 13 February 2012 The Petitioners Solicitor is Optima Legal , Arndale House, Charles Street, Bradford BD1 1UN , telephone: 0844 571 6225 , email: amy.carpenter@optimalegal.co.uk . (Ref L328157.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BEAUMONT FOREST PRODUCTS 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 BEAUMONT FOREST PRODUCTS 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.