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

BEAUMONT ROBINSON LTD.

LONDON, ENGLAND, EC4V,
Company Registration Number
04849239
Private Limited Company
Dissolved

Dissolved 2018-01-09

Company Overview

About Beaumont Robinson Ltd.
BEAUMONT ROBINSON LTD. was founded on 2003-07-29 and had its registered office in London. The company was dissolved on the 2018-01-09 and is no longer trading or active.

Key Data
Company Name
BEAUMONT ROBINSON LTD.
 
Legal Registered Office
LONDON
ENGLAND
 
Filing Information
Company Number 04849239
Date formed 2003-07-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-12-31
Date Dissolved 2018-01-09
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2018-01-13 11:45:40
Primary Source:Companies House
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 ROBINSON LTD.

Current Directors
Officer Role Date Appointed
DEAN LEONARD CLARKE
Company Secretary 2016-11-30
DARREN WILLIAM JOHN SHARKEY
Director 2016-11-30
NIGEL SPEIRS
Director 2016-11-30
Previous Officers
Officer Role Date Appointed Date Resigned
KEVIN STEPHEN LEE-CROSSETT
Director 2016-11-30 2017-07-28
MICHAEL ANTHONY HOWARD
Company Secretary 2014-07-30 2016-11-30
DAVID LESLIE CUBITT
Director 2003-07-29 2016-11-30
PAULINE ELLIS
Director 2010-07-01 2016-11-30
ROBERT DILWORTH SCOTT
Director 2004-02-05 2016-11-30
MICHAEL ANTHONY WALL
Director 2009-05-01 2016-11-30
PAULINE ELLIS
Company Secretary 2008-04-01 2014-07-30
MICHAEL ALEC ROSS
Director 2004-02-05 2011-07-08
JOHN CURRIE
Director 2005-01-04 2009-12-31
MICHAEL ANTHONY HOWARD
Director 2003-07-29 2009-03-05
RICHARD ANTONY WILLIAMS
Director 2004-02-05 2009-02-27
MICHAEL ANTHONY HOWARD
Company Secretary 2003-07-29 2008-03-31
PETER LINAKER
Director 2005-01-04 2007-12-31
RUSSELL JAMES PEAKER
Director 2005-01-04 2006-04-07
CHETTLEBURGHS SECRETARIAL LTD
Nominated Secretary 2003-07-29 2003-07-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DARREN WILLIAM JOHN SHARKEY QUILTER WEALTH LIMITED Director 2017-02-09 CURRENT 2002-07-31 Active
DARREN WILLIAM JOHN SHARKEY INTRINSIC FINANCIAL SOLUTIONS LIMITED Director 2017-02-03 CURRENT 2008-11-17 Active - Proposal to Strike off
DARREN WILLIAM JOHN SHARKEY QUILTER FINANCIAL PLANNING LIMITED Director 2017-02-01 CURRENT 2005-02-22 Active
DARREN WILLIAM JOHN SHARKEY MICHAEL WAITE INDEPENDANT FINANCIAL ADVICE LTD Director 2016-10-18 CURRENT 2000-04-26 Dissolved 2018-01-09
NIGEL SPEIRS D G PRYDE LIMITED Director 2018-04-25 CURRENT 2004-02-06 Liquidation
NIGEL SPEIRS DODD MURRAY LIMITED Director 2017-10-02 CURRENT 2006-07-03 Active
NIGEL SPEIRS MAESTRO FINANCIAL SERVICES LIMITED Director 2017-04-28 CURRENT 1984-11-15 Liquidation
NIGEL SPEIRS NPL FINANCIAL LIMITED Director 2017-04-28 CURRENT 2013-08-01 Liquidation
NIGEL SPEIRS INFINITI FINANCIAL PLANNING & INVESTMENT MANAGEMENT LIMITED Director 2017-03-24 CURRENT 2012-03-28 Active
NIGEL SPEIRS PREMIER WEALTH LIMITED Director 2017-02-28 CURRENT 2008-02-12 Dissolved 2018-06-26
NIGEL SPEIRS PREMIER PLANNING LIMITED Director 2017-02-28 CURRENT 1983-08-05 Liquidation
NIGEL SPEIRS DQS FINANCIAL MANAGEMENT LIMITED Director 2016-10-31 CURRENT 2002-11-25 Active - Proposal to Strike off
NIGEL SPEIRS MICHAEL WAITE INDEPENDANT FINANCIAL ADVICE LTD Director 2016-10-18 CURRENT 2000-04-26 Dissolved 2018-01-09
NIGEL SPEIRS QUILTER PRIVATE CLIENT ADVISERS LIMITED Director 2015-09-23 CURRENT 2007-04-03 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
2018-01-09GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-10-24GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-10-24GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-10-11DS01APPLICATION FOR STRIKING-OFF
2017-09-27LATEST SOC27/09/17 STATEMENT OF CAPITAL;GBP 1
2017-09-27SH1927/09/17 STATEMENT OF CAPITAL GBP 1
2017-09-27SH20STATEMENT BY DIRECTORS
2017-09-27CAP-SSSOLVENCY STATEMENT DATED 21/09/17
2017-09-27RES13CAPITAL REDEMPTION RESERVE & SHARE PREMIUM A/C REDUCED 21/09/2017
2017-09-27RES06REDUCE ISSUED CAPITAL 21/09/2017
2017-08-10CS01CONFIRMATION STATEMENT MADE ON 29/07/17, NO UPDATES
2017-08-08TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN LEE-CROSSETT
2017-07-03PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLD MUTUAL WEALTH PRIVATE CLIENT ADVISERS LIMITED
2017-07-03PSC07CESSATION OF PAMELA CHRISTINE CUBITT AS A PSC
2017-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DARREN SHARKEY / 27/05/2017
2016-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/2016 FROM SECOND FLOOR MERCHANTS QUAY ASHLEY LANE SHIPLEY WEST YORKSHIRE BD17 7DB
2016-12-02AP01DIRECTOR APPOINTED KEVIN STEPHEN LEE-CROSSETT
2016-12-01AP03SECRETARY APPOINTED DEAN LEONARD CLARKE
2016-12-01AP01DIRECTOR APPOINTED MR NIGEL SPEIRS
2016-12-01AP01DIRECTOR APPOINTED DARREN SHARKEY
2016-12-01TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL HOWARD
2016-12-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WALL
2016-12-01TM01APPOINTMENT TERMINATED, DIRECTOR PAULINE ELLIS
2016-12-01TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT SCOTT
2016-12-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CUBITT
2016-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DILWORTH SCOTT / 17/10/2016
2016-09-07RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 29/07/10
2016-09-07ANNOTATIONClarification
2016-08-12LATEST SOC12/08/16 STATEMENT OF CAPITAL;GBP 280000
2016-08-12CS01CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES
2016-08-02AD02SAIL ADDRESS CHANGED FROM: C/O WALTER DAWSON & SON REVENUE CHAMBERS ST. PETERS STREET HUDDERSFIELD WEST YORKSHIRE HD1 1DL
2016-07-15RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2016-07-15RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2016-06-09AA31/12/15 TOTAL EXEMPTION FULL
2016-05-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-08-14LATEST SOC14/08/15 STATEMENT OF CAPITAL;GBP 280000
2015-08-14AR0129/07/15 FULL LIST
2015-06-25AA31/12/14 TOTAL EXEMPTION SMALL
2015-02-12AP03SECRETARY APPOINTED MR MICHAEL ANTHONY HOWARD
2015-02-12TM02APPOINTMENT TERMINATED, SECRETARY PAULINE ELLIS
2014-08-08LATEST SOC08/08/14 STATEMENT OF CAPITAL;GBP 280000
2014-08-08AR0129/07/14 FULL LIST
2014-05-29AA31/12/13 TOTAL EXEMPTION SMALL
2013-08-16AR0129/07/13 FULL LIST
2013-05-07AA31/12/12 TOTAL EXEMPTION SMALL
2012-08-23AR0129/07/12 FULL LIST
2012-06-01AA31/12/11 TOTAL EXEMPTION SMALL
2011-08-30AR0129/07/11 FULL LIST
2011-08-30AD01REGISTERED OFFICE CHANGED ON 30/08/2011 FROM 1 CLIFTON VILLAS BRADFORD WEST YORKSHIRE BD8 7BY
2011-08-26TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROSS
2011-06-21AA31/12/10 TOTAL EXEMPTION SMALL
2010-08-27AR0129/07/10 FULL LIST
2010-08-27AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB
2010-08-27AR0129/07/10 FULL LIST
2010-08-26AD02SAIL ADDRESS CREATED
2010-08-26AP01DIRECTOR APPOINTED MRS PAULINE ELLIS
2010-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANTHONY WALL / 01/10/2009
2010-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID LESLIE CUBITT / 01/10/2009
2010-05-18AA31/12/09 TOTAL EXEMPTION SMALL
2010-02-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CURRIE
2009-08-26363aRETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS
2009-07-20288aDIRECTOR APPOINTED MICHAEL ANTHONY WALL
2009-04-30169GBP IC 400000/280000 02/04/09 GBP SR 120000@1=120000
2009-04-22288bAPPOINTMENT TERMINATED DIRECTOR RICHARD WILLIAMS
2009-04-08288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL HOWARD
2009-04-06AA31/12/08 TOTAL EXEMPTION SMALL
2008-08-26363aRETURN MADE UP TO 29/07/08; FULL LIST OF MEMBERS
2008-08-26288cSECRETARY'S CHANGE OF PARTICULARS / PAULINE ELLIS / 01/04/2008
2008-08-26288cDIRECTOR'S CHANGE OF PARTICULARS / RICHARD WILLIAMS / 02/04/2007
2008-04-17288aSECRETARY APPOINTED PAULINE ELLIS
2008-04-17288bAPPOINTMENT TERMINATED SECRETARY MICHAEL HOWARD
2008-02-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/07
2008-01-04288bDIRECTOR RESIGNED
2007-10-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-08-22363aRETURN MADE UP TO 29/07/07; FULL LIST OF MEMBERS
2006-11-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-08-23363aRETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS
2006-08-23288cDIRECTOR'S PARTICULARS CHANGED
2006-08-23190LOCATION OF DEBENTURE REGISTER
2006-08-23353LOCATION OF REGISTER OF MEMBERS
2006-05-19288bDIRECTOR RESIGNED
2005-08-26363aRETURN MADE UP TO 29/07/05; FULL LIST OF MEMBERS
2005-04-16395PARTICULARS OF MORTGAGE/CHARGE
2005-02-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-02-01288aNEW DIRECTOR APPOINTED
2005-01-13288aNEW DIRECTOR APPOINTED
2005-01-13288aNEW DIRECTOR APPOINTED
2004-09-03363sRETURN MADE UP TO 29/07/04; FULL LIST OF MEMBERS
2004-08-18MISCAMENDING 882 - A/D 05/02/04
2004-04-26225ACC. REF. DATE EXTENDED FROM 31/07/04 TO 31/12/04
2004-02-16288aNEW DIRECTOR APPOINTED
2004-02-16288aNEW DIRECTOR APPOINTED
2004-02-16RES04£ NC 10000/1000000 05/0
2004-02-16288aNEW DIRECTOR APPOINTED
2004-02-16123NC INC ALREADY ADJUSTED 05/02/04
2004-02-1688(2)RAD 05/02/04--------- £ SI 400000@1=400000 £ IC 2/400002
2003-09-0288(2)RAD 31/07/03--------- £ SI 1@1=1 £ IC 1/2
2003-08-08288bSECRETARY RESIGNED
2003-07-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to BEAUMONT ROBINSON LTD. 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 BEAUMONT ROBINSON LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2005-04-16 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 BEAUMONT ROBINSON LTD.

Intangible Assets
Patents
We have not found any records of BEAUMONT ROBINSON LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for BEAUMONT ROBINSON LTD.
Trademarks
We have not found any records of BEAUMONT ROBINSON LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BEAUMONT ROBINSON LTD.. 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 (64999 - Financial intermediation not elsewhere classified) as BEAUMONT ROBINSON LTD. are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where BEAUMONT ROBINSON LTD. 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 BEAUMONT ROBINSON LTD. 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 ROBINSON LTD. 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.