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

BEAUMOND HOUSE TRADING LIMITED

32 LONDON ROAD, NEWARK, NOTTINGHAMSHIRE, NG24 1TW,
Company Registration Number
02988941
Private Limited Company
Active

Company Overview

About Beaumond House Trading Ltd
BEAUMOND HOUSE TRADING LIMITED was founded on 1994-11-10 and has its registered office in Nottinghamshire. The organisation's status is listed as "Active". Beaumond House Trading Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BEAUMOND HOUSE TRADING LIMITED
 
Legal Registered Office
32 LONDON ROAD
NEWARK
NOTTINGHAMSHIRE
NG24 1TW
Other companies in NG24
 
Filing Information
Company Number 02988941
Company ID Number 02988941
Date formed 1994-11-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 03/11/2015
Return next due 01/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2025-01-05 07:33:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BEAUMOND HOUSE TRADING 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 BEAUMOND HOUSE TRADING LIMITED

Current Directors
Officer Role Date Appointed
IAN PHILLIPS
Company Secretary 1995-11-01
JULIE ANNE BARKER
Director 2008-04-04
JUDITH AMANDA DE LA MOTTE
Director 2017-04-12
EMMA LOUISE HOLDEN
Director 2013-09-23
CHARLES PHILLIP HOSKINS
Director 2018-01-23
JOHN WILLIAM MARSHALL
Director 2009-06-04
KATIE EMILY MOLONEY
Director 2018-01-17
DELLA FRANCES BULPITT MONEY
Director 2017-04-12
JOANNA MARY PARLBY
Director 2009-06-04
IAN PHILLIPS
Director 2005-10-03
NICHOLAS PORTER
Director 1996-01-17
DAVID ANDREW TOMKINSON
Director 2010-05-10
Previous Officers
Officer Role Date Appointed Date Resigned
JULIE ELIZABETH HUMPHREYS
Director 2015-11-18 2017-01-18
PHILIP JAMES ARMITAGE
Director 2009-06-04 2016-07-06
PETER DAVID JONES
Director 1994-11-16 2016-07-06
PATRICIA DIANE ALEXANDER
Director 2009-06-04 2013-12-04
RAYMOND PATRICK FISHER
Director 2008-04-01 2013-03-31
JOHN PETER REYNOLDS
Director 2008-04-04 2010-05-10
JOY MILLS
Director 1998-02-12 2009-06-04
MARION RAWLIN
Director 1994-11-16 2009-03-17
JOHN HARVEY RIDGE OLDHAM
Director 1994-11-16 2005-04-27
ANN WRIGHT
Director 1996-01-17 1997-07-07
GRAHAM KEITH KNOTT
Director 1994-11-16 1996-12-03
RUTH ALLENE WALTON
Director 1994-11-16 1995-12-13
SARA ROGERS
Company Secretary 1994-11-16 1995-11-01
SARA ROGERS
Director 1994-11-16 1995-11-01
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1994-11-10 1994-11-16
LONDON LAW SERVICES LIMITED
Nominated Director 1994-11-10 1994-11-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN PHILLIPS BEAUMOND HOUSE COMMUNITY HOSPICE Company Secretary 1995-11-01 CURRENT 1993-03-16 Active
JULIE ANNE BARKER BEAUMOND HOUSE COMMUNITY HOSPICE Director 2008-04-04 CURRENT 1993-03-16 Active
JUDITH AMANDA DE LA MOTTE BEAUMOND HOUSE COMMUNITY HOSPICE Director 2017-04-12 CURRENT 1993-03-16 Active
EMMA LOUISE HOLDEN BEAUMOND HOUSE COMMUNITY HOSPICE Director 2013-09-23 CURRENT 1993-03-16 Active
CHARLES PHILLIP HOSKINS BEAUMOND HOUSE COMMUNITY HOSPICE Director 2018-01-23 CURRENT 1993-03-16 Active
CHARLES PHILLIP HOSKINS LINCOLNSHIRE LAW SOCIETY Director 2017-02-10 CURRENT 1880-09-11 Liquidation
CHARLES PHILLIP HOSKINS ST BARNABAS HOSPICE TRUST (LINCOLNSHIRE) Director 2015-11-17 CURRENT 1996-02-29 Active
JOHN WILLIAM MARSHALL BEAUMOND HOUSE COMMUNITY HOSPICE Director 2009-06-04 CURRENT 1993-03-16 Active
KATIE EMILY MOLONEY BEAUMOND HOUSE COMMUNITY HOSPICE Director 2018-01-17 CURRENT 1993-03-16 Active
DELLA FRANCES BULPITT MONEY BEAUMOND HOUSE COMMUNITY HOSPICE Director 2017-04-12 CURRENT 1993-03-16 Active
DELLA FRANCES BULPITT MONEY ROYAL COLLEGE OF SPEECH AND LANGUAGE THERAPISTS Director 2015-01-09 CURRENT 1953-04-02 Active
JOANNA MARY PARLBY BEAUMOND HOUSE COMMUNITY HOSPICE Director 2009-06-04 CURRENT 1993-03-16 Active
JOANNA MARY PARLBY NEWARK ADVERTISER COMPANY LIMITED(THE) Director 1999-02-02 CURRENT 1900-05-05 Liquidation
IAN PHILLIPS DUNCAN & TOPLIS KRESTON LIMITED Director 2016-11-02 CURRENT 2016-11-02 Active
IAN PHILLIPS KRESTON DUNCAN & TOPLIS LIMITED Director 2016-11-02 CURRENT 2016-11-02 Active
IAN PHILLIPS DUNCAN & TOPLIS TRUSTEES LIMITED Director 2016-06-03 CURRENT 2016-06-03 Active
IAN PHILLIPS DUNCAN & TOPLIS AUDIT LIMITED Director 2014-09-23 CURRENT 2002-09-25 Active
IAN PHILLIPS DUNCAN & TOPLIS LIMITED Director 2014-09-23 CURRENT 2014-07-11 Active
IAN PHILLIPS PPG PROPERTIES LIMITED Director 2007-01-18 CURRENT 2007-01-18 Active
IAN PHILLIPS BEAUMOND HOUSE COMMUNITY HOSPICE Director 2005-10-03 CURRENT 1993-03-16 Active
IAN PHILLIPS VAT COMPLIANCE AND TECHNICAL SUPPORT LIMITED Director 1999-02-01 CURRENT 1999-02-01 Active - Proposal to Strike off
DAVID ANDREW TOMKINSON BEAUMOND HOUSE COMMUNITY HOSPICE Director 2010-05-10 CURRENT 1993-03-16 Active
DAVID ANDREW TOMKINSON AND PARTNERSHIP LIMITED Director 2003-09-03 CURRENT 2003-09-02 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
2024-12-3131/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-11-18Director's details changed for Mr George Cameron on 2024-11-18
2024-11-18Director's details changed for Mrs Joanna Louise Folkes on 2024-11-18
2024-11-18Director's details changed for Mr Charles Phillip Hoskins on 2024-11-18
2024-11-18Director's details changed for Mrs Helen Louise Hume on 2024-11-18
2024-11-18Director's details changed for Mrs Catheryn Helen Lowe on 2024-11-18
2024-11-18Director's details changed for Dr Katie Emily Moloney on 2024-11-18
2024-11-18Director's details changed for Dr Della Frances Bulpitt Money on 2024-11-18
2024-11-18Director's details changed for Miss Nicola Hayley Payne on 2024-11-18
2024-11-18Director's details changed for Mr Ian Phillips on 2024-11-18
2024-11-18Director's details changed for Mr Paul Linley Taylor on 2024-11-18
2024-11-18Director's details changed for Mr David Andrew Tomkinson on 2024-11-18
2024-11-18Director's details changed for Mr Patrick Midgley Whur on 2024-11-18
2024-11-18Change of details for Beaumond House Community Hospice as a person with significant control on 2024-11-04
2024-11-18CONFIRMATION STATEMENT MADE ON 03/11/24, WITH NO UPDATES
2023-12-14APPOINTMENT TERMINATED, DIRECTOR JULIE ANNE BARKER
2023-12-14APPOINTMENT TERMINATED, DIRECTOR DEBRA MARIE ABRAMS
2023-12-14DIRECTOR APPOINTED MRS JOANNA LOUISE FOLKES
2023-12-14DIRECTOR APPOINTED MISS NICOLA HAYLEY PAYNE
2023-12-14DIRECTOR APPOINTED MR PATRICK MIDGLEY WHUR
2023-12-14DIRECTOR APPOINTED MRS CATHERYN HELEN LOWE
2023-12-14DIRECTOR APPOINTED MR PAUL LINLEY TAYLOR
2023-12-14DIRECTOR APPOINTED MRS HELEN LOUISE HUME
2023-01-03APPOINTMENT TERMINATED, DIRECTOR JOHN WILLIAM MARSHALL
2022-12-19Director's details changed for Mr Ian Phillips on 2022-12-19
2022-09-23AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-10AP01DIRECTOR APPOINTED MR GEORGE CAMERON
2021-12-2331/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-23AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-03TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PORTER
2021-11-25AD02Register inspection address changed from 32 London Road Newark Nottinghamshire NG24 1TW United Kingdom to 14 London Road Newark Nottinghamshire NG24 1TW
2021-11-25CS01CONFIRMATION STATEMENT MADE ON 03/11/21, WITH NO UPDATES
2021-11-25CH01Director's details changed for Mrs Debra Marie Abrams on 2021-11-16
2021-11-25AD03Registers moved to registered inspection location of 32 London Road Newark Nottinghamshire NG24 1TW
2021-11-25AP01DIRECTOR APPOINTED MR HENRY ARTHUR SEBASTIAN PRICE
2021-11-15PSC05Change of details for Beaumond House Community Hospice as a person with significant control on 2021-11-15
2021-08-16TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA MARY PARLBY
2021-08-16AP01DIRECTOR APPOINTED MRS DEBRA MARIE ABRAMS
2021-06-01TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE CAMERON
2021-03-18AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-18AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-27TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH AMANDA DE LA MOTTE
2020-11-03CS01CONFIRMATION STATEMENT MADE ON 03/11/20, WITH NO UPDATES
2019-12-17AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-04CS01CONFIRMATION STATEMENT MADE ON 03/11/19, WITH NO UPDATES
2019-04-09AP01DIRECTOR APPOINTED MR GEORGE CAMERON
2018-12-21AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-26TM01APPOINTMENT TERMINATED, DIRECTOR EMMA LOUISE HOLDEN
2018-11-07CH01Director's details changed for Mr Ian Phillips on 2018-11-07
2018-11-07CS01CONFIRMATION STATEMENT MADE ON 03/11/18, WITH NO UPDATES
2018-11-06CH01Director's details changed for Mr Charles Phillip Hoskins on 2018-11-06
2018-03-07AP01DIRECTOR APPOINTED DR KATIE EMILY MOLONEY
2018-03-07AP01DIRECTOR APPOINTED MR CHARLES PHILLIP HOSKINS
2017-12-15AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-08CS01CONFIRMATION STATEMENT MADE ON 03/11/17, WITH NO UPDATES
2017-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANDREW TOMKINSON / 25/10/2017
2017-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN PHILLIPS / 25/10/2017
2017-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PORTER / 25/10/2017
2017-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS EMMA LOUISE HOLDEN / 25/10/2017
2017-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WILLIAM MARSHALL / 25/10/2017
2017-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS JOANNA MARY PARLBY / 25/10/2017
2017-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JULIE ANNE BARKER / 25/10/2017
2017-10-25CH03SECRETARY'S DETAILS CHNAGED FOR IAN PHILLIPS on 2017-10-25
2017-04-18AP01DIRECTOR APPOINTED DR DELLA FRANCES BULPITT MONEY
2017-04-18AP01DIRECTOR APPOINTED MS JUDITH AMANDA DE LA MOTTE
2017-01-25TM01APPOINTMENT TERMINATED, DIRECTOR JULIE ELIZABETH HUMPHREYS
2016-12-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-11-04LATEST SOC04/11/16 STATEMENT OF CAPITAL;GBP 2
2016-11-04CS01CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES
2016-07-20TM01Termination of appointment of a director
2016-07-06TM01APPOINTMENT TERMINATED, DIRECTOR PETER JONES
2016-07-06TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP ARMITAGE
2016-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS JOANNA MARY PARLBY / 22/04/2016
2016-02-16AP01DIRECTOR APPOINTED MRS JULIE ELIZABETH HUMPHREYS
2015-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN PHILLIPS / 09/12/2015
2015-12-09CH03SECRETARY'S CHANGE OF PARTICULARS / IAN PHILLIPS / 09/12/2015
2015-11-24LATEST SOC24/11/15 STATEMENT OF CAPITAL;GBP 2
2015-11-24AR0103/11/15 FULL LIST
2015-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS EMMA LOUISE HOLDEN / 24/11/2015
2015-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS JOANNA MARY PARLBY / 24/11/2015
2015-10-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15
2015-03-11TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND FISHER
2014-12-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-11-11LATEST SOC11/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-11AR0103/11/14 FULL LIST
2014-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND PATRICK FISHER / 11/11/2014
2014-11-05TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA ALEXANDER
2013-12-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-12-05LATEST SOC05/12/13 STATEMENT OF CAPITAL;GBP 2
2013-12-05AR0103/11/13 FULL LIST
2013-11-22AP01DIRECTOR APPOINTED MISS EMMA LOUISE HOLDEN
2013-01-05AA31/03/12 TOTAL EXEMPTION SMALL
2012-11-12AR0103/11/12 FULL LIST
2012-01-04AA31/03/11 TOTAL EXEMPTION SMALL
2011-11-04AR0103/11/11 FULL LIST
2010-12-23AA31/03/10 TOTAL EXEMPTION SMALL
2010-11-12AR0103/11/10 FULL LIST
2010-11-12TM01APPOINTMENT TERMINATED, DIRECTOR MARION RAWLIN
2010-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PORTER / 12/11/2010
2010-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN PHILIPS / 12/11/2010
2010-05-21AP01DIRECTOR APPOINTED DAVID ANDREW TOMKINSON
2010-05-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN REYNOLDS
2010-01-29AA31/03/09 TOTAL EXEMPTION SMALL
2010-01-22AR0103/11/09 FULL LIST
2010-01-22AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2010-01-22AD02SAIL ADDRESS CREATED
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN PETER REYNOLDS / 22/01/2010
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN PHILIPS / 22/01/2010
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JOANNA MARY PARLBY / 22/01/2010
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM MARSHALL / 22/01/2010
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DAVID JONES / 22/01/2010
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND PATRICK FISHER / 22/01/2010
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JULIE ANNE BARKER / 22/01/2010
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MARION RAWLIN / 22/01/2010
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JAMES ARMITAGE / 22/01/2010
2009-09-08288bAPPOINTMENT TERMINATED DIRECTOR JOY MILLS
2009-09-05288aDIRECTOR APPOINTED PHILIP JAMES ARMITAGE
2009-09-05288aDIRECTOR APPOINTED JOHN WILLIAM MARSHALL
2009-09-05288aDIRECTOR APPOINTED PATRICIA DIANE ALEXANDER
2009-09-05288aDIRECTOR APPOINTED JOANNA MARY PARLBY
2009-01-30AA31/03/08 TOTAL EXEMPTION FULL
2008-11-11363aRETURN MADE UP TO 03/11/08; FULL LIST OF MEMBERS
2008-10-07288aDIRECTOR APPOINTED RAYMOND PATRICK FISHER
2008-05-13288aDIRECTOR APPOINTED JOHN REYNOLDS
2008-05-13288aDIRECTOR APPOINTED DR JULIE ANNE BARKER
2007-12-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-12-11363aRETURN MADE UP TO 03/11/07; FULL LIST OF MEMBERS
2007-12-11288cDIRECTOR'S PARTICULARS CHANGED
2007-12-11288cDIRECTOR'S PARTICULARS CHANGED
2007-02-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-12-04363aRETURN MADE UP TO 03/11/06; FULL LIST OF MEMBERS
2006-02-22288aNEW DIRECTOR APPOINTED
2006-01-30363aRETURN MADE UP TO 03/11/05; FULL LIST OF MEMBERS
2006-01-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-08-17288bDIRECTOR RESIGNED
2005-01-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-11-03363(288)DIRECTOR'S PARTICULARS CHANGED
2004-11-03363sRETURN MADE UP TO 03/11/04; FULL LIST OF MEMBERS
2004-02-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-11-24363sRETURN MADE UP TO 03/11/03; FULL LIST OF MEMBERS
2002-12-24AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-11-15363sRETURN MADE UP TO 10/11/02; FULL LIST OF MEMBERS
2002-01-28AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-11-16363sRETURN MADE UP TO 10/11/01; FULL LIST OF MEMBERS
2001-01-29AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-11-14363sRETURN MADE UP TO 10/11/00; FULL LIST OF MEMBERS
2000-03-24288cDIRECTOR'S PARTICULARS CHANGED
2000-01-21AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-11-16363sRETURN MADE UP TO 10/11/99; 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 BEAUMOND HOUSE TRADING 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 BEAUMOND HOUSE TRADING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BEAUMOND HOUSE TRADING LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 BEAUMOND HOUSE TRADING LIMITED

Intangible Assets
Patents
We have not found any records of BEAUMOND HOUSE TRADING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BEAUMOND HOUSE TRADING LIMITED
Trademarks
We have not found any records of BEAUMOND HOUSE TRADING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BEAUMOND HOUSE TRADING 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 BEAUMOND HOUSE TRADING 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 BEAUMOND HOUSE TRADING 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 BEAUMOND HOUSE TRADING 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 BEAUMOND HOUSE TRADING 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.