Company number 01294248
Status Active
Incorporation Date 14 January 1977
Company Type Private Limited Company
Address 54-58 QUEENS ROAD, DONCASTER, SOUTH YORKSHIRE, DN1 2NH
Home Country United Kingdom
Nature of Business 47510 - Retail sale of textiles in specialised stores, 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store, 47791 - Retail sale of antiques including antique books in stores, 47910 - Retail sale via mail order houses or via Internet
Phone, email, etc
Since the company registration eighty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 January 2016; Confirmation statement made on 18 September 2016 with updates; Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-10-09
GBP 100
. The most likely internet sites of KATHERINE BEAUMONT DESIGNS LTD are www.katherinebeaumontdesigns.co.uk, and www.katherine-beaumont-designs.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and one months. Katherine Beaumont Designs Ltd is a Private Limited Company.
The company registration number is 01294248. Katherine Beaumont Designs Ltd has been working since 14 January 1977.
The present status of the company is Active. The registered address of Katherine Beaumont Designs Ltd is 54 58 Queens Road Doncaster South Yorkshire Dn1 2nh. . BEAUMONT, Katherine Elizabeth is a Secretary of the company. BEAUMONT, Katherine Elizabeth is a Director of the company. Secretary COLLETT, James has been resigned. Secretary EDLIN, Diane has been resigned. Director COLLETT, James has been resigned. Director GREGORY, Ian Seymour has been resigned. Director KAYE, Denis Stanley has been resigned. Director THOMPSON, Daphne Beryl has been resigned. Director THOMPSON, Nigel Andrew has been resigned. Director THOMPSON, William Roy has been resigned. The company operates in "Retail sale of textiles in specialised stores".
Current Directors
Resigned Directors
Secretary
COLLETT, James
Resigned: 30 April 2009
Appointed Date: 09 September 2004
Director
COLLETT, James
Resigned: 30 April 2009
Appointed Date: 05 February 1998
75 years old
Persons With Significant Control
Roy Thompson Prints Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
KATHERINE BEAUMONT DESIGNS LTD Events
03 Oct 2016
Total exemption small company accounts made up to 31 January 2016
30 Sep 2016
Confirmation statement made on 18 September 2016 with updates
09 Oct 2015
Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-10-09
27 Jul 2015
Total exemption small company accounts made up to 31 January 2015
15 Jun 2015
Termination of appointment of Denis Stanley Kaye as a director on 31 May 2015
...
... and 79 more events
12 Sep 1986
Full accounts made up to 31 January 1986
12 Sep 1986
Return made up to 29/08/86; full list of members
27 Nov 1984
Memorandum of association
08 Nov 1982
Company name changed\certificate issued on 08/11/82
14 Jan 1977
Incorporation
13 October 2011
Legal charge
Delivered: 14 October 2011
Status: Outstanding
Persons entitled: Doncaster Borough Council
Description: 54-58 queens road, doncaster t/no SYK405716.
5 March 1984
Fixed and floating charge
Delivered: 9 March 1984
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over the undertaking and all…
28 February 1984
Debenture
Delivered: 8 March 1984
Status: Satisfied
Persons entitled: The Angel Trustee Company Limited
Description: Floating charges over the undertaking and all property…