BEAUMONTS (LEEDS) LIMITED
BRISTOL COCKCROFT, CAULFIELD, MORGAN AND HOCKIN LIMITED

Hellopages » Gloucestershire » South Gloucestershire » BS37 6JX

Company number 01691009
Status Active
Incorporation Date 13 January 1983
Company Type Private Limited Company
Address HILLSIDE COURT BOWLING HILL, CHIPPING SODBURY, BRISTOL, BS37 6JX
Home Country United Kingdom
Nature of Business 65110 - Life insurance, 65120 - Non-life insurance, 65300 - Pension funding
Phone, email, etc

Since the company registration one hundred and eighty-five events have happened. The last three records are Director's details changed for Mr Philip Andrew Barton on 17 March 2017; Confirmation statement made on 23 September 2016 with updates; Full accounts made up to 30 September 2015. The most likely internet sites of BEAUMONTS (LEEDS) LIMITED are www.beaumontsleeds.co.uk, and www.beaumonts-leeds.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and nine months. The distance to to Bristol Parkway Rail Station is 6.2 miles; to Keynsham Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Beaumonts Leeds Limited is a Private Limited Company. The company registration number is 01691009. Beaumonts Leeds Limited has been working since 13 January 1983. The present status of the company is Active. The registered address of Beaumonts Leeds Limited is Hillside Court Bowling Hill Chipping Sodbury Bristol Bs37 6jx. . HODGES, Dawn Jeanette is a Secretary of the company. BARKER, Jane Victoria is a Director of the company. BARTON, Philip Andrew is a Director of the company. BLAND, Simon Christopher is a Director of the company. CHESSHER, Mark Christopher is a Director of the company. SEED, Craig Arthur is a Director of the company. TAYLOR, Tom is a Director of the company. WEIL, Mark Anthony is a Director of the company. WILLIAMS, Sally Angela Helen is a Director of the company. Secretary BLAND, Simon Christopher has been resigned. Secretary CAULFIELD, Alan John has been resigned. Secretary COCKCROFT, John Philip has been resigned. Secretary COCKCROFT, Richard David has been resigned. Secretary HARDING, John has been resigned. Director ALWAY, Alexander Douglas has been resigned. Director BROWN, Andrew John has been resigned. Director CAMPEY, Robert has been resigned. Director CAULFIELD, Alan John has been resigned. Director COCKCROFT, John Philip has been resigned. Director COCKCROFT, Richard David has been resigned. Director COSTELLO, Phillip has been resigned. Director HARDING, John Trevor has been resigned. Director HOCKIN, Peter Michael has been resigned. Director MANN, Laurence Tordoff has been resigned. Director MORGAN, Lionel Francis has been resigned. Director PROCTOR, Gary Nicholas has been resigned. Director STOTT, Anthony Grahame has been resigned. Director SYKES, Martin has been resigned. Director TAYLOR, Philip Nigel has been resigned. Director VINALL, Ian Michael has been resigned. Director WINTER, Robert James has been resigned. The company operates in "Life insurance".


Current Directors

Secretary
HODGES, Dawn Jeanette
Appointed Date: 15 December 2015

Director
BARKER, Jane Victoria
Appointed Date: 04 January 2016
75 years old

Director
BARTON, Philip Andrew
Appointed Date: 15 December 2014
62 years old

Director
BLAND, Simon Christopher
Appointed Date: 30 November 2005
58 years old

Director
CHESSHER, Mark Christopher
Appointed Date: 15 December 2015
64 years old

Director
SEED, Craig Arthur
Appointed Date: 30 November 2005
55 years old

Director
TAYLOR, Tom
Appointed Date: 15 December 2015
56 years old

Director
WEIL, Mark Anthony
Appointed Date: 15 December 2015
61 years old

Director
WILLIAMS, Sally Angela Helen
Appointed Date: 15 December 2015
59 years old

Resigned Directors

Secretary
BLAND, Simon Christopher
Resigned: 15 December 2014
Appointed Date: 30 November 2005

Secretary
CAULFIELD, Alan John
Resigned: 30 November 2005
Appointed Date: 31 May 2000

Secretary
COCKCROFT, John Philip
Resigned: 12 June 1996

Secretary
COCKCROFT, Richard David
Resigned: 31 May 2000
Appointed Date: 12 June 1996

Secretary
HARDING, John
Resigned: 30 November 2015
Appointed Date: 15 December 2014

Director
ALWAY, Alexander Douglas
Resigned: 07 April 2016
Appointed Date: 15 December 2014
65 years old

Director
BROWN, Andrew John
Resigned: 15 December 2014
Appointed Date: 14 December 2009
56 years old

Director
CAMPEY, Robert
Resigned: 15 December 2014
Appointed Date: 14 December 2009
53 years old

Director
CAULFIELD, Alan John
Resigned: 30 November 2005
84 years old

Director
COCKCROFT, John Philip
Resigned: 01 September 2008
79 years old

Director
COCKCROFT, Richard David
Resigned: 01 September 2008
75 years old

Director
COSTELLO, Phillip
Resigned: 15 December 2014
Appointed Date: 01 March 2006
59 years old

Director
HARDING, John Trevor
Resigned: 30 November 2015
Appointed Date: 15 December 2014
73 years old

Director
HOCKIN, Peter Michael
Resigned: 31 December 2013
Appointed Date: 01 June 1996
76 years old

Director
MANN, Laurence Tordoff
Resigned: 01 September 2008
Appointed Date: 01 June 1996
78 years old

Director
MORGAN, Lionel Francis
Resigned: 31 December 2000
Appointed Date: 01 June 1996
93 years old

Director
PROCTOR, Gary Nicholas
Resigned: 15 December 2014
Appointed Date: 01 October 2006
61 years old

Director
STOTT, Anthony Grahame
Resigned: 30 November 2015
Appointed Date: 15 December 2014
71 years old

Director
SYKES, Martin
Resigned: 09 July 2010
Appointed Date: 30 November 2005
65 years old

Director
TAYLOR, Philip Nigel
Resigned: 31 December 2013
Appointed Date: 04 December 2012
57 years old

Director
VINALL, Ian Michael
Resigned: 31 March 2013
Appointed Date: 14 December 2009
55 years old

Director
WINTER, Robert James
Resigned: 01 October 2010
Appointed Date: 30 November 2005
55 years old

Persons With Significant Control

Beaumonts Guiseley Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

Beaumonts Insurance Brokers Limited
Notified on: 6 April 2016
Nature of control: Has significant influence or control

BEAUMONTS (LEEDS) LIMITED Events

22 Mar 2017
Director's details changed for Mr Philip Andrew Barton on 17 March 2017
27 Sep 2016
Confirmation statement made on 23 September 2016 with updates
16 May 2016
Full accounts made up to 30 September 2015
11 May 2016
Termination of appointment of Alexander Douglas Alway as a director on 7 April 2016
09 Mar 2016
Current accounting period extended from 30 September 2016 to 31 December 2016
...
... and 175 more events
13 Oct 1987
Accounts for a small company made up to 31 May 1987

13 Oct 1987
Return made up to 28/09/87; full list of members

04 Oct 1986
Accounts for a small company made up to 31 May 1986

04 Oct 1986
Annual return made up to 23/07/86
04 Oct 1986
Annual return made up to 23/07/86

BEAUMONTS (LEEDS) LIMITED Charges

15 December 2014
Charge code 0169 1009 0006
Delivered: 23 December 2014
Status: Satisfied on 21 December 2015
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
22 October 2013
Charge code 0169 1009 0005
Delivered: 25 October 2013
Status: Satisfied on 7 October 2015
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
Description: Notification of addition to or amendment of charge…
22 October 2013
Charge code 0169 1009 0004
Delivered: 25 October 2013
Status: Satisfied on 7 October 2015
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
Description: L/H land known as beech house 6 manor road horsforth leeds…
17 July 2009
A security debenture
Delivered: 5 August 2009
Status: Satisfied on 25 October 2013
Persons entitled: Macquarie Bank Limited
Description: Fixed and floating charge over the undertaking and all…
25 February 2008
An omnibus guarantee and set-off agreement
Delivered: 6 March 2008
Status: Satisfied on 10 September 2009
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
30 November 2005
Debenture
Delivered: 7 December 2005
Status: Satisfied on 10 September 2009
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…