ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Beaumont T M Limited

Beaumont T M Limited is an active company incorporated on 16 November 2000 with the registered office located in Bedford, Bedfordshire. Beaumont T M Limited was registered 24 years ago.
Status
Active
Active since incorporation
Company No
04109410
Private limited company
Age
24 years
Incorporated 16 November 2000
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 23 June 2025 (2 months ago)
Next confirmation dated 23 June 2026
Due by 7 July 2026 (10 months remaining)
Last change occurred 4 years ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 December 2024
Due by 30 September 2025 (23 days remaining)
Contact
Address
2 - 4
Lyall Court, Flitwick Industrial Estate Flitwick
Bedford
MK45 1UQ
Same address for the past 15 years
Telephone
01525722500
Email
Available in Endole App
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Aug 1964
Director • British • Lives in England • Born in Oct 1980
Director • British • Lives in England • Born in Mar 1970
Director • British • Lives in England • Born in Aug 1978
Director • Sales Director • English • Lives in UK • Born in Dec 1976
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Raynicot Limited
Laurence Walter Hill, Nicholas Oliver De Borde, and 3 more are mutual people.
Active
Nisbets Limited
Laurence Walter Hill, Robin John Anthony White, and 2 more are mutual people.
Active
UK Catering And Refrigeration Engineers Ltd
Laurence Walter Hill, Robin John Anthony White, and 2 more are mutual people.
Active
Jongor (Holdings) Ltd
Laurence Walter Hill, Robin John Anthony White, and 2 more are mutual people.
Active
Space Catering (UK) Limited
Laurence Walter Hill, Robin John Anthony White, and 1 more are mutual people.
Active
Xof Capital Ltd
Laurence Walter Hill, Mr Andrew Stuart Walsham, and 1 more are mutual people.
Active
Host Online Ltd
Laurence Walter Hill, Mr Andrew Stuart Walsham, and 1 more are mutual people.
Active
Jongor Limited
Laurence Walter Hill and Dale David Stokes are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£1.39M
Increased by £1.1M (+373%)
Turnover
£6.66M
Decreased by £61.1K (-1%)
Employees
29
Same as previous period
Total Assets
£4.95M
Increased by £884.48K (+22%)
Total Liabilities
-£2.57M
Increased by £152.34K (+6%)
Net Assets
£2.38M
Increased by £732.14K (+44%)
Debt Ratio (%)
52%
Decreased by 7.55% (-13%)
Latest Activity
Confirmation Submitted
2 Months Ago on 2 Jul 2025
Subsidiary Accounts Submitted
11 Months Ago on 29 Sep 2024
Robin John Anthony White Resigned
1 Year Ago on 14 Aug 2024
Confirmation Submitted
1 Year 2 Months Ago on 2 Jul 2024
Mr Laurence Walter Hill Appointed
1 Year 3 Months Ago on 23 May 2024
Ms Laura Michelle Brinkworth-Bell Appointed
1 Year 3 Months Ago on 23 May 2024
Nicholas Oliver De Borde Resigned
1 Year 3 Months Ago on 23 May 2024
Seng Boon Chan Resigned
1 Year 3 Months Ago on 23 May 2024
Mr Dale David Stokes Appointed
1 Year 3 Months Ago on 23 May 2024
Confirmation Submitted
1 Year 10 Months Ago on 30 Oct 2023
Get Credit Report
Discover Beaumont T M Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 23 June 2025 with no updates
Submitted on 2 Jul 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/23
Submitted on 29 Sep 2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
Submitted on 29 Sep 2024
Audit exemption subsidiary accounts made up to 31 December 2023
Submitted on 29 Sep 2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
Submitted on 29 Sep 2024
Termination of appointment of Robin John Anthony White as a director on 14 August 2024
Submitted on 14 Aug 2024
Confirmation statement made on 23 June 2024 with no updates
Submitted on 2 Jul 2024
Appointment of Mr Dale David Stokes as a director on 23 May 2024
Submitted on 31 May 2024
Termination of appointment of Seng Boon Chan as a secretary on 23 May 2024
Submitted on 31 May 2024
Termination of appointment of Nicholas Oliver De Borde as a director on 23 May 2024
Submitted on 31 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year