Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Beaumont T M Limited
Beaumont T M Limited is a liquidation company incorporated on 16 November 2000 with the registered office located in Bristol, Gloucestershire. Beaumont T M Limited was registered 24 years ago.
Watch Company
Status
Liquidation
In voluntary liquidation since
22 days ago
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
(4 months ago)
Next confirmation dated
23 June 2026
Due by
7 July 2026
(8 months remaining)
Last change occurred
5 years ago
Accounts
Overdue
Accounts overdue by
24 days
For period
1 Jan
⟶
31 Dec 2023
(12 months)
Accounts type is
Audit Exemption Subsidiary
Next accounts for period
31 December 2024
Was due on
30 September 2025
(24 days ago)
Learn more about Beaumont T M Limited
Contact
Update Details
Address
3 The Courtyard
Woodlands
Bradley Stoke
Bristol
BS32 4NQ
Address changed on
2 Oct 2025
(22 days ago)
Previous address was
2 - 4 Lyall Court, Flitwick Industrial Estate Flitwick Bedford MK45 1UQ
Companies in BS32 4NQ
Telephone
01525722500
Email
Available in Endole App
Website
Beaumonttm.co.uk
See All Contacts
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Dale David Stokes
Director • British • Lives in England • Born in Aug 1978
Nicholas Oliver De Borde
Director • Sales Director • English • Lives in UK • Born in Dec 1976
Mr Andrew Stuart Walsham
Director • British • Lives in England • Born in Aug 1964
Laurence Walter Hill
Director • British • Lives in England • Born in Oct 1980
Robin John Anthony White
Director • British • Lives in England • Born in Mar 1970
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Raynicot Limited
Nicholas Oliver De Borde, Robin John Anthony White, and 3 more are mutual people.
Active
Nisbets Limited
Robin John Anthony White, Mr Andrew Stuart Walsham, and 2 more are mutual people.
Active
UK Catering And Refrigeration Engineers Ltd
Robin John Anthony White, Mr Andrew Stuart Walsham, and 2 more are mutual people.
Active
Jongor (Holdings) Ltd
Robin John Anthony White, Mr Andrew Stuart Walsham, and 2 more are mutual people.
Active
Space Catering (UK) Limited
Robin John Anthony White, Dale David Stokes, and 1 more are mutual people.
Active
Xof Capital Ltd
Mr Andrew Stuart Walsham, Dale David Stokes, and 1 more are mutual people.
Active
Host Online Ltd
Mr Andrew Stuart Walsham, Dale David Stokes, and 1 more are mutual people.
Active
Jongor Limited
Dale David Stokes and Laurence Walter Hill are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 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%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
22 Days Ago on 2 Oct 2025
Declaration of Solvency
22 Days Ago on 2 Oct 2025
Voluntary Liquidator Appointed
22 Days Ago on 2 Oct 2025
Confirmation Submitted
3 Months Ago on 2 Jul 2025
Subsidiary Accounts Submitted
1 Year Ago on 29 Sep 2024
Robin John Anthony White Resigned
1 Year 2 Months Ago on 14 Aug 2024
Confirmation Submitted
1 Year 3 Months Ago on 2 Jul 2024
Mr Laurence Walter Hill Appointed
1 Year 5 Months Ago on 23 May 2024
Ms Laura Michelle Brinkworth-Bell Appointed
1 Year 5 Months Ago on 23 May 2024
Nicholas Oliver De Borde Resigned
1 Year 5 Months Ago on 23 May 2024
Get Alerts
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
See All Credit Score & Limits
Documents
Resolutions
Submitted on 2 Oct 2025
Registered office address changed from 2 - 4 Lyall Court, Flitwick Industrial Estate Flitwick Bedford MK45 1UQ to 3 the Courtyard Woodlands Bradley Stoke Bristol BS32 4NQ on 2 October 2025
Submitted on 2 Oct 2025
Appointment of a voluntary liquidator
Submitted on 2 Oct 2025
Declaration of solvency
Submitted on 2 Oct 2025
Statement of capital on 26 September 2025
Submitted on 26 Sep 2025
Solvency Statement dated 25/09/25
Submitted on 26 Sep 2025
Statement by Directors
Submitted on 26 Sep 2025
Resolutions
Submitted on 26 Sep 2025
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
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs