BEAULIEU ENTERPRISES LIMITED
BROCKENHURST BEAULIEU ENTERPRISES LTD MONTAGU VENTURES LIMITED

Hellopages » Hampshire » New Forest » SO42 7ZN

Company number 00152186
Status Active
Incorporation Date 10 December 1918
Company Type Private Limited Company
Address JOHN MONTAGU BUILDING, BEAULIEU, BROCKENHURST, HAMPSHIRE, SO42 7ZN
Home Country United Kingdom
Nature of Business 91030 - Operation of historical sites and buildings and similar visitor attractions, 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Confirmation statement made on 3 September 2016 with updates; Full accounts made up to 31 December 2015; Statement of capital on 29 March 2016 GBP 2,000 . The most likely internet sites of BEAULIEU ENTERPRISES LIMITED are www.beaulieuenterprises.co.uk, and www.beaulieu-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and six years and ten months. The distance to to Redbridge Rail Station is 6.7 miles; to St Denys Rail Station is 7.4 miles; to Swaythling Rail Station is 8.8 miles; to Eastleigh Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Beaulieu Enterprises Limited is a Private Limited Company. The company registration number is 00152186. Beaulieu Enterprises Limited has been working since 10 December 1918. The present status of the company is Active. The registered address of Beaulieu Enterprises Limited is John Montagu Building Beaulieu Brockenhurst Hampshire So42 7zn. . JOHNSON, Philip is a Secretary of the company. BOWMAN, Russell is a Director of the company. JOHNSON, Philip is a Director of the company. MONTAGU, Jonathan is a Director of the company. MONTAGU, Ralph, The Honourable is a Director of the company. MONTAGU-SCOTT, Mary Rachel is a Director of the company. PEARSON, Rachel is a Director of the company. Secretary BOWMAN, Russell has been resigned. Secretary SNELL, Roger Harley has been resigned. Director BALL, Anthony Charles has been resigned. Director GLANVILLE, Alexander Paul has been resigned. Director MONTAGU, Edward John Barrington Douglas Scott, Lord has been resigned. Director MONTAGU OF BEAULIEU, Fiona, Lady has been resigned. Director ROBINSON, Kenneth George has been resigned. Director SNELL, Roger Harley has been resigned. Director WESTWOOD, Martin John Mcintosh has been resigned. Director YEOMANS, Richard David has been resigned. The company operates in "Operation of historical sites and buildings and similar visitor attractions".


Current Directors

Secretary
JOHNSON, Philip
Appointed Date: 29 June 2007

Director
BOWMAN, Russell
Appointed Date: 01 May 1999
61 years old

Director
JOHNSON, Philip
Appointed Date: 27 March 2009
57 years old

Director
MONTAGU, Jonathan
Appointed Date: 26 September 2008
49 years old

Director
MONTAGU, Ralph, The Honourable
Appointed Date: 01 October 1998
64 years old

Director
MONTAGU-SCOTT, Mary Rachel
Appointed Date: 17 December 2001
60 years old

Director
PEARSON, Rachel
Appointed Date: 03 October 2005
55 years old

Resigned Directors

Secretary
BOWMAN, Russell
Resigned: 29 June 2007
Appointed Date: 01 May 1999

Secretary
SNELL, Roger Harley
Resigned: 01 May 1999

Director
BALL, Anthony Charles
Resigned: 19 June 2000
85 years old

Director
GLANVILLE, Alexander Paul
Resigned: 19 November 2004
Appointed Date: 17 July 1998
58 years old

Director
MONTAGU, Edward John Barrington Douglas Scott, Lord
Resigned: 31 August 2015
98 years old

Director
MONTAGU OF BEAULIEU, Fiona, Lady
Resigned: 10 June 2016
81 years old

Director
ROBINSON, Kenneth George
Resigned: 20 December 1999
81 years old

Director
SNELL, Roger Harley
Resigned: 01 May 1999
91 years old

Director
WESTWOOD, Martin John Mcintosh
Resigned: 31 October 2003
Appointed Date: 15 September 2000
78 years old

Director
YEOMANS, Richard David
Resigned: 31 December 2006
Appointed Date: 15 September 2000
82 years old

Persons With Significant Control

Beaulieu Conservation Trust
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

Montagu Family Discretionary Trust
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

BEAULIEU ENTERPRISES LIMITED Events

14 Sep 2016
Confirmation statement made on 3 September 2016 with updates
11 Aug 2016
Full accounts made up to 31 December 2015
25 Jun 2016
Statement of capital on 29 March 2016
  • GBP 2,000

21 Jun 2016
Termination of appointment of Fiona Montagu of Beaulieu as a director on 10 June 2016
18 May 2016
Registration of charge 001521860003, created on 13 May 2016
...
... and 96 more events
05 Mar 1987
Group of companies' accounts made up to 5 March 1985

05 Mar 1987
Return made up to 19/05/86; full list of members

02 Sep 1975
Allotment of shares
10 Dec 1918
Company name changed\certificate issued on 10/12/18
10 Dec 1918
Incorporation

BEAULIEU ENTERPRISES LIMITED Charges

13 May 2016
Charge code 0015 2186 0003
Delivered: 18 May 2016
Status: Outstanding
Persons entitled: Ralph Douglas-Scott-Montagu
Description: Contains fixed charge…
2 June 2008
Mortgage
Delivered: 11 June 2008
Status: Outstanding
Persons entitled: Kenneth George Robinson, Russell Bowman and Roger Harley Snell in Their Capacity as Trustees of the Scheme
Description: The painting titled "messina harbour" by anonio joli and…
4 January 1972
Guarantee debenture
Delivered: 17 January 1972
Status: Satisfied on 14 August 2001
Persons entitled: Barclays Bank Limited
Description: Fixed and floating charges on the undertaking and all…