Background WavePink WaveYellow Wave

BEAUMOND HOUSE TRADING LIMITED (02988941)

BEAUMOND HOUSE TRADING LIMITED (02988941) is an active UK company. incorporated on 10 November 1994. with registered office in Nottinghamshire. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. BEAUMOND HOUSE TRADING LIMITED has been registered for 31 years. Current directors include FOLKES, Joanna Louise, HOSKINS, Charles Phillip, HUME, Helen Louise and 8 others.

Company Number
02988941
Status
active
Type
ltd
Incorporated
10 November 1994
Age
31 years
Address
32 London Road, Nottinghamshire, NG24 1TW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
FOLKES, Joanna Louise, HOSKINS, Charles Phillip, HUME, Helen Louise, LOWE, Catheryn Helen, MOLONEY, Katie Emily, Dr, MONEY, Della Frances Bulpitt, Dr, PAYNE, Nicola Hayley, PHILLIPS, Ian, PRICE, Henry Arthur Sebastian, TOMKINSON, David Andrew, WHUR, Patrick Midgley
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEAUMOND HOUSE TRADING LIMITED

BEAUMOND HOUSE TRADING LIMITED is an active company incorporated on 10 November 1994 with the registered office located in Nottinghamshire. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. BEAUMOND HOUSE TRADING LIMITED was registered 31 years ago.(SIC: 74990)

Status

active

Active since 31 years ago

Company No

02988941

LTD Company

Age

31 Years

Incorporated 10 November 1994

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

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 3 November 2025 (5 months ago)
Submitted on 12 January 2026 (3 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026

Previous Company Names

HINTLANE LIMITED
From: 10 November 1994To: 25 November 1994
Contact
Address

32 London Road Newark Nottinghamshire, NG24 1TW,

Timeline

36 key events • 1994 - 2026

Funding Officers Ownership
Company Founded
Nov 94
Director Left
May 10
Director Joined
May 10
Director Left
Nov 10
Director Joined
Nov 13
Director Left
Nov 14
Director Left
Mar 15
Director Joined
Feb 16
Director Left
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Director Left
Jan 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
Nov 18
Director Joined
Apr 19
Director Left
Nov 20
Director Left
May 21
Director Left
Aug 21
Director Joined
Aug 21
Director Joined
Nov 21
Director Left
Dec 21
Director Joined
Jun 22
Director Left
Jan 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Left
Jan 26
Director Left
Jan 26
0
Funding
35
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

PHILLIPS, Ian

Active
London Road, NewarkNG24 1TW
Secretary
Appointed 01 Nov 1995

FOLKES, Joanna Louise

Active
London Road, NewarkNG24 1TW
Born January 1966
Director
Appointed 10 Nov 2023

HOSKINS, Charles Phillip

Active
London Road, NewarkNG24 1TW
Born June 1954
Director
Appointed 23 Jan 2018

HUME, Helen Louise

Active
London Road, NewarkNG24 1TW
Born June 1956
Director
Appointed 10 Nov 2023

LOWE, Catheryn Helen

Active
London Road, NewarkNG24 1TW
Born September 1966
Director
Appointed 10 Nov 2023

MOLONEY, Katie Emily, Dr

Active
London Road, NewarkNG24 1TW
Born January 1979
Director
Appointed 17 Jan 2018

MONEY, Della Frances Bulpitt, Dr

Active
London Road, NewarkNG24 1TW
Born April 1964
Director
Appointed 12 Apr 2017

PAYNE, Nicola Hayley

Active
London Road, NewarkNG24 1TW
Born January 1988
Director
Appointed 10 Nov 2023

PHILLIPS, Ian

Active
London Road, NewarkNG24 1TW
Born April 1957
Director
Appointed 03 Oct 2005

PRICE, Henry Arthur Sebastian

Active
London Road, NewarkNG24 1TW
Born February 1972
Director
Appointed 17 Feb 2021

TOMKINSON, David Andrew

Active
London Road, NewarkNG24 1TW
Born August 1960
Director
Appointed 10 May 2010

WHUR, Patrick Midgley

Active
London Road, NewarkNG24 1TW
Born March 1966
Director
Appointed 10 Nov 2023

ROGERS, Sara

Resigned
The Beacon Main Street, NewarkNG23 6JN
Secretary
Appointed 16 Nov 1994
Resigned 01 Nov 1995

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 10 Nov 1994
Resigned 16 Nov 1994

ABRAMS, Debra Marie

Resigned
NewarkNG24 1TW
Born March 1959
Director
Appointed 21 Jul 2021
Resigned 10 Nov 2023

ALEXANDER, Patricia Diane

Resigned
3 The Friary, NewarkNG24 1JY
Born March 1931
Director
Appointed 04 Jun 2009
Resigned 04 Dec 2013

ARMITAGE, Philip James

Resigned
Dorchester Way, North HykehamLN6 9HH
Born February 1967
Director
Appointed 04 Jun 2009
Resigned 06 Jul 2016

BARKER, Julie Anne, Dr

Resigned
NewarkNG24 1TW
Born November 1963
Director
Appointed 04 Apr 2008
Resigned 10 Nov 2023

CAMERON, George

Resigned
London Road, NewarkNG24 1TW
Born May 1953
Director
Appointed 09 Jun 2022
Resigned 14 Nov 2025

CAMERON, George

Resigned
32 London Road, NottinghamshireNG24 1TW
Born May 1953
Director
Appointed 20 Mar 2019
Resigned 31 May 2021

DE LA MOTTE, Judith Amanda

Resigned
NewarkNG24 1TW
Born January 1962
Director
Appointed 12 Apr 2017
Resigned 27 Nov 2020

FISHER, Raymond Patrick

Resigned
32 London Road, NottinghamshireNG24 1TW
Born March 1964
Director
Appointed 01 Apr 2008
Resigned 31 Mar 2013

HOLDEN, Emma Louise

Resigned
NewarkNG24 1TW
Born October 1978
Director
Appointed 23 Sept 2013
Resigned 22 Nov 2018

HUMPHREYS, Julie Elizabeth

Resigned
Barnby Road, NewarkNG24 2NE
Born April 1958
Director
Appointed 18 Nov 2015
Resigned 18 Jan 2017

JONES, Peter David

Resigned
Fauna Follies Main Street, NewarkNG23 6JN
Born September 1947
Director
Appointed 16 Nov 1994
Resigned 06 Jul 2016

KNOTT, Graham Keith, Rev

Resigned
Christ Church Vicarage, NewarkNG24 4AJ
Born May 1953
Director
Appointed 16 Nov 1994
Resigned 03 Dec 1996

MARSHALL, John William

Resigned
NewarkNG24 1TW
Born July 1961
Director
Appointed 04 Jun 2009
Resigned 09 Dec 2022

MILLS, Joy

Resigned
2 Nursery Gardens, Off Sibcy Lane, NewarkNG24 3LR
Born September 1929
Director
Appointed 12 Feb 1998
Resigned 04 Jun 2009

OLDHAM, John Harvey Ridge

Resigned
Little Apples, NewarkNG24 1TN
Born July 1925
Director
Appointed 16 Nov 1994
Resigned 27 Apr 2005

PARLBY, Joanna Mary

Resigned
NewarkNG24 1TW
Born November 1953
Director
Appointed 04 Jun 2009
Resigned 21 Jul 2021

PORTER, Nicholas

Resigned
NewarkNG24 1TW
Born April 1948
Director
Appointed 17 Jan 1996
Resigned 26 Nov 2021

RAWLIN, Marion

Resigned
26 The Park, NewarkNG24 1SD
Born March 1951
Director
Appointed 16 Nov 1994
Resigned 17 Mar 2009

REYNOLDS, John Peter

Resigned
2 Hatton Close, NewarkNG23 6EL
Born July 1963
Director
Appointed 04 Apr 2008
Resigned 10 May 2010

ROGERS, Sara

Resigned
The Beacon Main Street, NewarkNG23 6JN
Born September 1951
Director
Appointed 16 Nov 1994
Resigned 01 Nov 1995

TAYLOR, Paul Linley

Resigned
London Road, NewarkNG24 1TW
Born July 1962
Director
Appointed 10 Nov 2023
Resigned 06 Nov 2024

Persons with significant control

1

London Road, NewarkNG24 1TW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

177

Confirmation Statement With No Updates
12 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
9 January 2026
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
Change To A Person With Significant Control
18 November 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
18 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
14 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
3 November 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
27 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
27 October 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 October 2023
CH03Change of Secretary Details
Change To A Person With Significant Control
27 October 2023
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Change Person Director Company With Change Date
19 December 2022
CH01Change of Director Details
Confirmation Statement With No Updates
4 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 June 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 December 2021
TM01Termination of Director
Change Sail Address Company With Old Address New Address
25 November 2021
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
25 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
25 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2021
CH01Change of Director Details
Move Registers To Sail Company With New Address
25 November 2021
AD03Change of Location of Company Records
Appoint Person Director Company With Name Date
25 November 2021
AP01Appointment of Director
Change To A Person With Significant Control
15 November 2021
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
16 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
16 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
3 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 April 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 November 2018
TM01Termination of Director
Change Person Director Company With Change Date
7 November 2018
CH01Change of Director Details
Confirmation Statement With No Updates
7 November 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
6 November 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
25 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 October 2017
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
18 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
22 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2016
CS01Confirmation Statement
Termination Director Company
20 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 July 2016
TM01Termination of Director
Change Person Director Company With Change Date
22 April 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 February 2016
AP01Appointment of Director
Change Person Director Company With Change Date
9 December 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 December 2015
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
24 November 2015
AR01AR01
Change Person Director Company With Change Date
24 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
16 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 March 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2014
AR01AR01
Change Person Director Company With Change Date
11 November 2014
CH01Change of Director Details
Termination Director Company With Name Termination Date
5 November 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2013
AR01AR01
Appoint Person Director Company With Name
22 November 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
5 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2010
AR01AR01
Termination Director Company With Name
12 November 2010
TM01Termination of Director
Change Person Director Company With Change Date
12 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2010
CH01Change of Director Details
Appoint Person Director Company With Name
21 May 2010
AP01Appointment of Director
Termination Director Company With Name
18 May 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2010
AR01AR01
Move Registers To Sail Company
22 January 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Change Sail Address Company
22 January 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Legacy
8 September 2009
288bResignation of Director or Secretary
Legacy
5 September 2009
288aAppointment of Director or Secretary
Legacy
5 September 2009
288aAppointment of Director or Secretary
Legacy
5 September 2009
288aAppointment of Director or Secretary
Legacy
5 September 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
30 January 2009
AAAnnual Accounts
Legacy
11 November 2008
363aAnnual Return
Legacy
7 October 2008
288aAppointment of Director or Secretary
Legacy
13 May 2008
288aAppointment of Director or Secretary
Legacy
13 May 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
21 December 2007
AAAnnual Accounts
Legacy
11 December 2007
363aAnnual Return
Legacy
11 December 2007
288cChange of Particulars
Legacy
11 December 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
2 February 2007
AAAnnual Accounts
Legacy
4 December 2006
363aAnnual Return
Legacy
22 February 2006
288aAppointment of Director or Secretary
Legacy
30 January 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
26 January 2006
AAAnnual Accounts
Legacy
17 August 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
19 January 2005
AAAnnual Accounts
Legacy
3 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 February 2004
AAAnnual Accounts
Legacy
24 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 December 2002
AAAnnual Accounts
Legacy
15 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 2002
AAAnnual Accounts
Legacy
16 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 January 2001
AAAnnual Accounts
Legacy
14 November 2000
363sAnnual Return (shuttle)
Legacy
24 March 2000
288cChange of Particulars
Accounts With Accounts Type Full
21 January 2000
AAAnnual Accounts
Legacy
16 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 1999
AAAnnual Accounts
Legacy
13 November 1998
363sAnnual Return (shuttle)
Legacy
13 March 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 February 1998
AAAnnual Accounts
Legacy
17 November 1997
363sAnnual Return (shuttle)
Legacy
23 July 1997
288bResignation of Director or Secretary
Legacy
16 July 1997
288bResignation of Director or Secretary
Legacy
14 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 September 1996
AAAnnual Accounts
Legacy
28 February 1996
363sAnnual Return (shuttle)
Legacy
29 January 1996
288288
Legacy
29 January 1996
288288
Legacy
18 December 1995
288288
Legacy
13 December 1995
288288
Legacy
14 November 1995
288288
Legacy
26 July 1995
224224
Legacy
14 December 1994
287Change of Registered Office
Legacy
14 December 1994
288288
Legacy
14 December 1994
288288
Legacy
14 December 1994
288288
Legacy
14 December 1994
288288
Certificate Change Of Name Company
24 November 1994
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
10 November 1994
NEWINCIncorporation