Background WavePink WaveYellow Wave

BEAUMONT, LAWRENCE & CO. LIMITED (01107194)

BEAUMONT, LAWRENCE & CO. LIMITED (01107194) is an active UK company. incorporated on 10 April 1973. with registered office in High Wycombe. The company operates in the Financial and Insurance Activities sector, engaged in activities of insurance agents and brokers. BEAUMONT, LAWRENCE & CO. LIMITED has been registered for 52 years. Current directors include BARTON, Philip Andrew, BETTINSON, Charles Verden.

Company Number
01107194
Status
active
Type
ltd
Incorporated
10 April 1973
Age
52 years
Address
Mrib House, High Wycombe, HP13 6NU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of insurance agents and brokers
Directors
BARTON, Philip Andrew, BETTINSON, Charles Verden
SIC Codes
66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEAUMONT, LAWRENCE & CO. LIMITED

BEAUMONT, LAWRENCE & CO. LIMITED is an active company incorporated on 10 April 1973 with the registered office located in High Wycombe. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of insurance agents and brokers. BEAUMONT, LAWRENCE & CO. LIMITED was registered 52 years ago.(SIC: 66220)

Status

active

Active since 52 years ago

Company No

01107194

LTD Company

Age

52 Years

Incorporated 10 April 1973

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 29 October 2025 (6 months ago)
Submitted on 29 October 2025 (6 months ago)

Next Due

Due by 12 November 2026
For period ending 29 October 2026

Previous Company Names

BARRY I. LAWRENCE (INSURANCE BROKERS) LIMITED
From: 10 April 1973To: 31 December 1976
Contact
Address

Mrib House 25 Amersham Hill High Wycombe, HP13 6NU,

Previous Addresses

4 Sweetlake Court Mercian Close Shrewsbury Shropshire SY3 9GE
From: 22 March 2010To: 26 September 2023
Canon Court North 2 Abbey Lawn Shrewsbury Shropshire SY2 5DE
From: 10 April 1973To: 22 March 2010
Timeline

10 key events • 2012 - 2025

Funding Officers Ownership
Director Left
Mar 12
Loan Secured
Apr 16
Director Left
Apr 19
Loan Cleared
Dec 21
Director Left
Sept 23
Owner Exit
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Left
Sept 23
Director Left
Oct 25
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

BARTON, Philip Andrew

Active
25 Amersham Hill, High WycombeHP13 6NU
Born October 1962
Director
Appointed 21 Sept 2023

BETTINSON, Charles Verden

Active
25 Amersham Hill, High WycombeHP13 6NU
Born January 1974
Director
Appointed 21 Sept 2023

LAWRENCE, Barry Ian

Resigned
Spring Cottage Marsh Wall, ShrewsburySY5 7LT
Secretary
Appointed N/A
Resigned 21 Sept 2023

BEAUMONT, Antony

Resigned
Drumbeg, ShrewsburySY5 8DS
Born August 1942
Director
Appointed N/A
Resigned 21 Sept 2023

CARTWRIGHT, Ann-Marie

Resigned
1 Sunningdale, ShrewsburySY4 4RD
Born February 1952
Director
Appointed N/A
Resigned 01 Apr 2019

DRURY, Brian Thomas

Resigned
7 Harley Drive, CondoverSY5 7AY
Born August 1942
Director
Appointed 31 Mar 1994
Resigned 14 Sept 2023

LAWRENCE, Barry Ian

Resigned
Spring Cottage Marsh Wall, ShrewsburySY5 7LT
Born March 1948
Director
Appointed N/A
Resigned 01 Mar 2010

LAWRENCE, Benjamin Scott

Resigned
Spring Cottage, ShrewsburySY5 7LT
Born September 1975
Director
Appointed 01 Jan 2004
Resigned 24 Oct 2025

Persons with significant control

2

1 Active
1 Ceased
25 Amersham Hill, High WycombeHP13 6NU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Sept 2023

Mr Ben Scott Lawrence

Ceased
Sweetlake Court, ShrewsburySY3 9GE
Born September 1975

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 01 May 2016
Ceased 21 Sept 2023
Fundings
Financials
Latest Activities

Filing History

130

Accounts With Accounts Type Audit Exemption Subsiduary
15 December 2025
AAAnnual Accounts
Legacy
15 December 2025
PARENT_ACCPARENT_ACC
Legacy
15 December 2025
GUARANTEE2GUARANTEE2
Legacy
15 December 2025
AGREEMENT2AGREEMENT2
Replacement Filing Of Confirmation Statement With Made Up Date
29 October 2025
RP01CS01RP01CS01
Confirmation Statement With Updates
29 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 October 2025
TM01Termination of Director
Change To A Person With Significant Control
7 May 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
6 January 2025
AAAnnual Accounts
Legacy
6 January 2025
PARENT_ACCPARENT_ACC
Legacy
18 December 2024
AGREEMENT2AGREEMENT2
Legacy
18 December 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
30 October 2024
CS01Confirmation Statement
Resolution
5 August 2024
RESOLUTIONSResolutions
Memorandum Articles
5 August 2024
MAMA
Memorandum Articles
4 May 2024
MAMA
Resolution
4 May 2024
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
1 February 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 November 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 September 2023
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
26 September 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
26 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 September 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 September 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 December 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
3 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2020
CS01Confirmation Statement
Confirmation Statement With Updates
14 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
9 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 April 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2012
AAAnnual Accounts
Termination Director Company With Name
26 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
22 March 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 November 2009
AR01AR01
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 October 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 October 2008
AAAnnual Accounts
Legacy
29 October 2008
363aAnnual Return
Legacy
27 December 2007
363aAnnual Return
Accounts With Accounts Type Small
1 October 2007
AAAnnual Accounts
Legacy
2 November 2006
363aAnnual Return
Accounts With Accounts Type Small
31 August 2006
AAAnnual Accounts
Legacy
21 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 August 2005
AAAnnual Accounts
Legacy
16 May 2005
287Change of Registered Office
Legacy
19 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 October 2004
AAAnnual Accounts
Legacy
28 January 2004
288aAppointment of Director or Secretary
Legacy
30 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 October 2003
AAAnnual Accounts
Legacy
11 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 October 2002
AAAnnual Accounts
Legacy
24 November 2001
403aParticulars of Charge Subject to s859A
Legacy
24 November 2001
403aParticulars of Charge Subject to s859A
Legacy
2 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 October 2001
AAAnnual Accounts
Legacy
11 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 June 2000
AAAnnual Accounts
Legacy
9 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 July 1999
AAAnnual Accounts
Legacy
9 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 October 1998
AAAnnual Accounts
Legacy
31 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 October 1997
AAAnnual Accounts
Legacy
1 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 May 1996
AAAnnual Accounts
Legacy
6 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 May 1995
AAAnnual Accounts
Legacy
1 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 October 1994
AAAnnual Accounts
Legacy
5 May 1994
288288
Legacy
24 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 June 1993
AAAnnual Accounts
Legacy
27 October 1992
363b363b
Accounts With Accounts Type Small
15 September 1992
AAAnnual Accounts
Accounts With Accounts Type Small
7 November 1991
AAAnnual Accounts
Legacy
7 November 1991
363aAnnual Return
Legacy
29 June 1991
288288
Accounts With Accounts Type Small
19 December 1990
AAAnnual Accounts
Legacy
19 December 1990
363363
Accounts With Accounts Type Small
10 October 1989
AAAnnual Accounts
Legacy
10 October 1989
363363
Legacy
28 September 1989
288288
Memorandum Articles
7 February 1989
MEM/ARTSMEM/ARTS
Resolution
5 December 1988
RESOLUTIONSResolutions
Resolution
5 December 1988
RESOLUTIONSResolutions
Legacy
5 December 1988
123Notice of Increase in Nominal Capital
Resolution
5 December 1988
RESOLUTIONSResolutions
Accounts With Accounts Type Small
25 November 1988
AAAnnual Accounts
Legacy
25 November 1988
363363
Legacy
25 November 1988
288288
Legacy
16 April 1988
395Particulars of Mortgage or Charge
Legacy
15 April 1988
287Change of Registered Office
Legacy
15 April 1988
288288
Accounts With Accounts Type Small
15 September 1987
AAAnnual Accounts
Legacy
15 September 1987
363363
Legacy
2 September 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
17 November 1986
AAAnnual Accounts
Legacy
17 November 1986
363363