Check the

BEAUMANOR ENGINEERING LIMITED

Company
BEAUMANOR ENGINEERING LIMITED (01180154)

BEAUMANOR ENGINEERING

Phone: +44 (0)2076 428 080
B⁺ rating

ABOUT BEAUMANOR ENGINEERING LIMITED

"Bosch Rexroth is proud to be a sponsor of the MCI Awards for the third year running. The Motion Control Industry is key to supporting British manufacturing. It is the products and ideas from this industry that help to maintain and drive forward the quality and competitiveness of British manufactured products. These awards provide a vehicle to recognise companies and individuals responsible for world-class product innovation and initiatives that would otherwise go unnoticed."

"The MCI Awards illustrate the potential of our industry to collaborate for the greater good. In an increasingly competitive global environment, the industry’s future success will rely on our ability to develop a pipeline of talented people to drive business forward, and create an environment where they can collaborate effectively. Parker are therefore delighted to continue it association with the awards programme through its sponsorship of the 'Engineer of the Year' category."

Bosch Rexroth is The Drive & Control Company. Our extensive range of motion control technologies provide the product breadth and depth to meet any application requirement. From product selection to project management, Bosch Rexroth application engineers use their expertise to find the best solution to meet our customers’ requirements. Our machine knowledge gives us an edge in creating modules and sub-assemblies which enhance operations. In competitive industries with requirements for smaller footprints, hygienic design, corrosion resistance and faster cycle rates, we deliver clear competitive advantage, increasing productivity, offering greater flexibility and maximising uptimes. Bosch Rexroth’s commitment to research and development ensures that our products deliver outstanding performance across a range of industry sectors, from marine through to offshore, automotive, food and packaging, construction, renewable energies and rail. Bosch Rexroth offers hydraulics, electric drives and controls, gear technology, linear motion and assembly technology from one source.

KEY FINANCES

Year
2013
Assets
£2341.33k ▼ £-387.53k (-14.20 %)
Cash
£0.13k ▼ £-135.37k (-99.90 %)
Liabilities
£1706.13k ▼ £-431.24k (-20.18 %)
Net Worth
£635.2k ▼ £-2093.65k (-76.72 %)

REGISTRATION INFO

Company name
BEAUMANOR ENGINEERING LIMITED
Company number
01180154
Status
Active
Categroy
Private Limited Company
Date of Incorporation
08 Aug 1974
Age - 50 years
Home Country
United Kingdom

CONTACTS

Website
mci-awards.co.uk
Phones
+44 (0)2076 428 080
+44 (0)1732 370 340
+44 (0)2079 352 464
+44 (0)1925 741 111
+44 (0)1234 756 360
+44 (0)1162 764 728
02076 428 080
01608 647 900
01732 370 340
02079 352 464
01925 741 111
01732 370 341
02072 986 400
01234 756 360
01162 764 728
Registered Address
53 WENLOCK WAY,
THURMASTON,
LEICESTER,
ENGLAND,
LE4 9HU

ECONOMIC ACTIVITIES

25990
Manufacture of other fabricated metal products n.e.c.

LAST EVENTS

01 Feb 2017
Registered office address changed from 19 New Star Road Leicester LE4 9JD to 53 Wenlock Way Thurmaston Leicester LE4 9HU on 1 February 2017
30 Nov 2016
Appointment of Mr Paul Douglas Mcgreevy as a director on 20 November 2016
27 Oct 2016
Full accounts made up to 31 January 2016

CHARGES

22 May 2015
Status
Outstanding
Delivered
22 May 2015
Persons entitled
Hsbc Bank PLC
Description
A legal assignment…

11 February 2015
Status
Outstanding
Delivered
11 February 2015
Persons entitled
Hsbc Invoice Finance(UK) LTD
Description
Contains fixed charge…

9 January 2015
Status
Outstanding
Delivered
9 January 2015
Persons entitled
Hsbc Bank PLC
Description
A general pledge…

9 January 2015
Status
Outstanding
Delivered
9 January 2015
Persons entitled
Hsbc Bank PLC
Description
A fixed and floating charge over all assets…

29 November 2013
Status
Satisfied on 27 May 2016
Delivered
5 December 2013
Persons entitled
National Westminster Bank PLC
Description
Notification of addition to or amendment of charge…

4 January 2008
Status
Satisfied on 27 May 2016
Delivered
8 January 2008
Persons entitled
Rbs Invoice Finance Limited
Description
Fixed and floating charges over the undertaking and all…

17 November 2005
Status
Satisfied on 18 January 2007
Delivered
24 November 2005
Persons entitled
The Royal Bank of Scotland Commercial Services Limited
Description
Fixed and floating charges over the undertaking and all…

7 November 2003
Status
Satisfied on 18 January 2007
Delivered
14 November 2003
Persons entitled
National Westminster Bank PLC
Description
45A highmeres road leicester. By way of fixed charge the…

15 April 2002
Status
Satisfied on 18 January 2007
Delivered
15 April 2002
Persons entitled
National Westminster Bank PLC
Description
47 highmeres road leicester. By way of fixed charge the…

15 April 2002
Status
Satisfied on 18 January 2007
Delivered
15 April 2002
Persons entitled
National Westminster Bank PLC
Description
22 highmeres road leicester. By way of fixed charge the…

21 July 1989
Status
Satisfied on 8 February 2008
Delivered
27 July 1989
Persons entitled
National Westminster Bank PLC
Description
4 cartwright street loughborough leicestershire title no lt…

9 October 1986
Status
Satisfied on 8 February 2008
Delivered
17 October 1986
Persons entitled
Commercial Financial Services Limited
Description
F/H property the west-side of cartwright street…

7 October 1982
Status
Satisfied on 18 January 2007
Delivered
22 October 1982
Persons entitled
National Westminster Bank PLC
Description
L/Hold 47, highmeres road, leicester and/or the proceeds of…

19 June 1982
Status
Satisfied on 18 January 2007
Delivered
25 June 1982
Persons entitled
National Westminster Bank PLC
Description
A specific equitable charge over all freehold and leasehold…

See Also


Last update 2018

BEAUMANOR ENGINEERING LIMITED DIRECTORS

Chander Mohan Khera

  Acting
Appointed
20 September 1995
Occupation
Consultant
Role
Director
Age
77
Nationality
British
Address
33 Lyme Park, West Bridgford, Nottingham, Nottinghamshire, NG2 7TR
Country Of Residence
England
Name
KHERA, Chander Mohan

Paul Douglas Mcgreevy

  Acting
Appointed
20 November 2016
Occupation
Finance Director
Role
Director
Age
62
Nationality
British
Address
53 Wenlock Way, Thurmaston, Leicester, England, LE4 9HU
Country Of Residence
United Kingdom
Name
MCGREEVY, Paul Douglas

Sambasiva Gounder Thirumalai

  Acting
Appointed
28 July 1995
Occupation
Business/Engineer
Role
Director
Age
59
Nationality
British
Address
53 Wenlock Way, Thurmaston, Leicester, England, LE4 9HU
Country Of Residence
England
Name
THIRUMALAI, Sambasiva Gounder

Audrey Bowers

  Resigned
Resigned
31 August 1997
Role
Secretary
Address
5 Perry Close, Woodhouse Eaves, Loughborough, Leicestershire, LE12 8SB
Name
BOWERS, Audrey

Uma Thirumalai

  Resigned
Appointed
01 September 1997
Resigned
09 January 2012
Role
Secretary
Address
3/365 1st Main Road, South Kapaleeswar Nagar, Neelankarai, Chennai, Tamil Nadu, India, 600041
Name
THIRUMALAI, Uma

Derrick Hewitt

  Resigned
Appointed
28 July 1995
Resigned
06 October 1995
Occupation
Chartered Engineer
Role
Director
Age
93
Nationality
British
Address
20 Mayfield Drive, Loughborough, Leicestershire, LE11 2EB
Name
HEWITT, Derrick

Appasuamy Bava Krishnan

  Resigned
Resigned
26 January 1995
Occupation
Company Director
Role
Director
Age
71
Nationality
Indian
Address
67 Maplewell Road, Woodhouse Eaves, Loughborough, Leicestershire, LE12 8RG
Name
KRISHNAN, Appasuamy Bava

Handel Thomas Robert Leonard

  Resigned
Appointed
31 January 1995
Resigned
06 October 1995
Occupation
Director
Role
Director
Age
102
Nationality
British
Address
91 Stevenage Road, Hitchin, Hertfordshire, SG4 9DN
Name
LEONARD, Handel Thomas Robert

REVIEWS


Check The Company
Very good according to the company’s financial health.