Background WavePink WaveYellow Wave

BEAULIEU ENTERPRISES LIMITED (00152186)

BEAULIEU ENTERPRISES LIMITED (00152186) is an active UK company. incorporated on 10 December 1918. with registered office in Brockenhurst. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of historical sites and buildings and similar visitor attractions and 1 other business activities. BEAULIEU ENTERPRISES LIMITED has been registered for 107 years. Current directors include BOWMAN, Russell, DANIELS, Dean Justin, MONTAGU, Jonathan and 3 others.

Company Number
00152186
Status
active
Type
ltd
Incorporated
10 December 1918
Age
107 years
Address
John Montagu Building, Brockenhurst, SO42 7ZN
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of historical sites and buildings and similar visitor attractions
Directors
BOWMAN, Russell, DANIELS, Dean Justin, MONTAGU, Jonathan, MONTAGU, Ralph, The Honourable, MONTAGU-SCOTT, Mary Rachel, The Hon. Mrs., PEARSON, Rachel
SIC Codes
91030, 93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEAULIEU ENTERPRISES LIMITED

BEAULIEU ENTERPRISES LIMITED is an active company incorporated on 10 December 1918 with the registered office located in Brockenhurst. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of historical sites and buildings and similar visitor attractions and 1 other business activity. BEAULIEU ENTERPRISES LIMITED was registered 107 years ago.(SIC: 91030, 93290)

Status

active

Active since 107 years ago

Company No

00152186

LTD Company

Age

107 Years

Incorporated 10 December 1918

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 3 September 2025 (7 months ago)
Submitted on 9 September 2025 (7 months ago)

Next Due

Due by 17 September 2026
For period ending 3 September 2026

Previous Company Names

BEAULIEU ENTERPRISES LTD
From: 28 June 2004To: 31 August 2004
MONTAGU VENTURES LIMITED
From: 10 December 1918To: 28 June 2004
Contact
Address

John Montagu Building Beaulieu Brockenhurst, SO42 7ZN,

Timeline

12 key events • 1918 - 2025

Funding Officers Ownership
Company Founded
Dec 18
Director Left
Sept 15
Loan Secured
May 16
Director Left
Jun 16
Share Issue
Jun 16
Director Left
May 19
Director Joined
May 19
Loan Secured
Dec 19
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Feb 24
Director Joined
Mar 25
1
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

6 Active
15 Resigned

BOWMAN, Russell

Active
Lavender Cottage, LymingtonSO41 5RJ
Born February 1964
Director
Appointed 01 May 1999

DANIELS, Dean Justin

Active
Glenville Close, ChristchurchBH23 5PU
Born July 1979
Director
Appointed 20 Dec 2024

MONTAGU, Jonathan

Active
Beaulieu, BrockenhurstSO42 7YL
Born October 1975
Director
Appointed 26 Sept 2008

MONTAGU, Ralph, The Honourable

Active
Palace House, BrockenhurstSO42 7ZN
Born March 1961
Director
Appointed 01 Oct 1998

MONTAGU-SCOTT, Mary Rachel, The Hon. Mrs.

Active
Gravelly House, BrockenhurstSO42 7XH
Born November 1964
Director
Appointed 17 Dec 2001

PEARSON, Rachel

Active
Palace Grounds, BrockenhurstSO42 7SF
Born October 1969
Director
Appointed 03 Oct 2005

BOWMAN, Russell

Resigned
Lavender Cottage, LymingtonSO41 5RJ
Secretary
Appointed 01 May 1999
Resigned 29 Jun 2007

JOHNSON, Philip

Resigned
Merdon Avenue, EastleighSO53 1EJ
Secretary
Appointed 29 Jun 2007
Resigned 12 Apr 2023

JONES, Simon

Resigned
John Montagu Building, BrockenhurstSO42 7ZN
Secretary
Appointed 12 Apr 2023
Resigned 15 Feb 2024

SNELL, Roger Harley

Resigned
10 Conference Place, LymingtonSO41 3TQ
Secretary
Appointed N/A
Resigned 01 May 1999

BALL, Anthony Charles

Resigned
Manor Farmhouse, WhitchurchRG26 5TT
Born October 1939
Director
Appointed N/A
Resigned 19 Jun 2000

BONNET, Pierre

Resigned
John Montagu Building, BrockenhurstSO42 7ZN
Born July 1972
Director
Appointed 28 Mar 2019
Resigned 28 Mar 2019

GLANVILLE, Alexander Paul

Resigned
Abbeymead, BrockenhurstSO42 7YG
Born August 1967
Director
Appointed 17 Jul 1998
Resigned 19 Nov 2004

JOHNSON, Philip

Resigned
Trevose Crescent, EastleighSO53 3ED
Born April 1968
Director
Appointed 27 Mar 2009
Resigned 12 Apr 2023

JONES, Simon Edward

Resigned
John Montagu Building, BrockenhurstSO42 7ZN
Born February 1979
Director
Appointed 12 Apr 2023
Resigned 15 Feb 2024

MONTAGU, Edward John Barrington Douglas Scott, Lord

Resigned
Palace House, BrockenhurstSO42 7ZN
Born October 1926
Director
Appointed N/A
Resigned 31 Aug 2015

MONTAGU OF BEAULIEU, Fiona, Lady

Resigned
Palace House, BrockenhurstSO42 7ZN
Born December 1943
Director
Appointed N/A
Resigned 10 Jun 2016

ROBINSON, Kenneth George

Resigned
Gilbury Reach Gilbury, SouthamptonSO45 1AG
Born August 1944
Director
Appointed N/A
Resigned 20 Dec 1999

SNELL, Roger Harley

Resigned
10 Conference Place, LymingtonSO41 3TQ
Born April 1934
Director
Appointed N/A
Resigned 01 May 1999

WESTWOOD, Martin John Mcintosh

Resigned
Robins Platt, GuildfordGU5 9SX
Born August 1947
Director
Appointed 15 Sept 2000
Resigned 31 Oct 2003

YEOMANS, Richard David

Resigned
Burghbrook House, Bigbury On SeaTQ7 4AR
Born February 1943
Director
Appointed 15 Sept 2000
Resigned 31 Dec 2006

Persons with significant control

2

Beaulieu Conservation Trust

Active
Beaulieu, BrockenhurstSO42 7ZN

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 06 Apr 2016

Montagu Family Discretionary Trust

Active
Beaulieu, BrockenhurstSO42 7ZN

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

138

Accounts With Accounts Type Full
7 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
6 March 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
18 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
26 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 February 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 February 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
19 April 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
18 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 April 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 April 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
7 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2021
AAAnnual Accounts
Accounts With Accounts Type Full
22 December 2020
AAAnnual Accounts
Change Person Secretary Company With Change Date
5 October 2020
CH03Change of Secretary Details
Confirmation Statement With No Updates
15 September 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
14 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
27 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
10 May 2019
AP01Appointment of Director
Accounts With Accounts Type Full
4 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
5 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
11 August 2016
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
25 June 2016
SH02Allotment of Shares (prescribed particulars)
Termination Director Company With Name Termination Date
21 June 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
18 May 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
27 September 2015
AR01AR01
Termination Director Company With Name Termination Date
27 September 2015
TM01Termination of Director
Accounts With Accounts Type Full
25 August 2015
AAAnnual Accounts
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 September 2013
AR01AR01
Accounts With Accounts Type Full
13 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2012
AR01AR01
Accounts With Accounts Type Full
26 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2011
AR01AR01
Accounts With Accounts Type Full
12 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2010
AR01AR01
Change Person Director Company With Change Date
20 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2010
CH01Change of Director Details
Accounts With Accounts Type Full
4 October 2010
AAAnnual Accounts
Accounts With Accounts Type Full
31 October 2009
AAAnnual Accounts
Legacy
7 September 2009
363aAnnual Return
Legacy
6 September 2009
288cChange of Particulars
Legacy
6 September 2009
288cChange of Particulars
Legacy
6 September 2009
288cChange of Particulars
Legacy
19 August 2009
288aAppointment of Director or Secretary
Legacy
22 April 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 October 2008
AAAnnual Accounts
Legacy
24 September 2008
363aAnnual Return
Legacy
11 June 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
5 November 2007
AAAnnual Accounts
Legacy
11 September 2007
363aAnnual Return
Legacy
7 September 2007
288bResignation of Director or Secretary
Legacy
10 July 2007
288aAppointment of Director or Secretary
Legacy
10 July 2007
288bResignation of Director or Secretary
Legacy
8 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 November 2006
AAAnnual Accounts
Legacy
4 September 2006
363aAnnual Return
Legacy
5 January 2006
225Change of Accounting Reference Date
Accounts With Accounts Type Full
6 December 2005
AAAnnual Accounts
Legacy
25 October 2005
288aAppointment of Director or Secretary
Legacy
28 September 2005
363aAnnual Return
Legacy
28 September 2005
353353
Legacy
2 August 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 October 2004
AAAnnual Accounts
Legacy
13 September 2004
363sAnnual Return (shuttle)
Certificate Change Of Name Company
31 August 2004
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
28 June 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 January 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 October 2003
AAAnnual Accounts
Legacy
18 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 October 2002
AAAnnual Accounts
Legacy
9 September 2002
363sAnnual Return (shuttle)
Legacy
12 April 2002
287Change of Registered Office
Legacy
28 February 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 November 2001
AAAnnual Accounts
Legacy
13 September 2001
363sAnnual Return (shuttle)
Legacy
14 August 2001
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
19 October 2000
AAAnnual Accounts
Legacy
3 October 2000
288aAppointment of Director or Secretary
Legacy
21 September 2000
288aAppointment of Director or Secretary
Legacy
14 September 2000
363sAnnual Return (shuttle)
Legacy
11 July 2000
288bResignation of Director or Secretary
Legacy
25 February 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 December 1999
AAAnnual Accounts
Legacy
18 October 1999
363sAnnual Return (shuttle)
Legacy
17 May 1999
288bResignation of Director or Secretary
Legacy
14 May 1999
288aAppointment of Director or Secretary
Resolution
5 January 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 December 1998
AAAnnual Accounts
Legacy
16 October 1998
288aAppointment of Director or Secretary
Legacy
16 October 1998
363sAnnual Return (shuttle)
Legacy
27 August 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 January 1998
AAAnnual Accounts
Legacy
23 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 March 1997
AAAnnual Accounts
Legacy
29 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 December 1995
AAAnnual Accounts
Legacy
14 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 October 1994
287Change of Registered Office
Legacy
6 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 March 1994
AAAnnual Accounts
Legacy
5 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 March 1993
AAAnnual Accounts
Legacy
10 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 July 1992
AAAnnual Accounts
Legacy
13 January 1992
363b363b
Accounts With Accounts Type Full Group
23 December 1991
AAAnnual Accounts
Legacy
12 October 1990
287Change of Registered Office
Accounts With Accounts Type Full Group
12 September 1990
AAAnnual Accounts
Legacy
12 September 1990
363363
Legacy
13 December 1989
363363
Accounts With Accounts Type Full
5 December 1989
AAAnnual Accounts
Accounts With Accounts Type Full Group
1 December 1988
AAAnnual Accounts
Legacy
1 December 1988
363363
Legacy
11 August 1988
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
28 October 1987
AAAnnual Accounts
Legacy
16 October 1987
363363
Accounts With Accounts Type Group
5 March 1987
AAAnnual Accounts
Legacy
5 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
2 September 1975
PUC 2PUC 2
Certificate Change Of Name Company
10 December 1918
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
10 December 1918
NEWINCIncorporation