Check the

BEAUMONT BEDS LIMITED

Company
BEAUMONT BEDS LIMITED (01926530)

BEAUMONT BEDS

Phone: 02088 581 188
A rating

ABOUT BEAUMONT BEDS LIMITED

Welcome to Beaumont Beds Ltd

We are Beaumont Beds. We have been bed and furniture retailers for over 25 years and recently won the prestigious ‘NBF Independent Bed Retailer of the Year’ award, an industry ‘Oscar’.

Our Mission

To create & source the very best designs, quality and value products for our clients.

Provide great service from beginning to end.

Products

– We offer a great selection of products ranging from inexpensive value lines to super luxury, classic, traditional to modern designer, all ready for fast local delivery and installation by our own delivery teams.

- Our enthusiastic staff are very knowledgeable and friendly and are there to help and assist, not to pressure you.

- We are experts in beds, mattresses and bedroom furniture with over 25 years industry knowledge and experience.

Contact Beaumont Beds

KEY FINANCES

Year
2017
Assets
£1416.33k ▲ £0.43k (0.03 %)
Cash
£6.03k ▼ £-14.32k (-70.37 %)
Liabilities
£1315.66k ▲ £145.43k (12.43 %)
Net Worth
£100.67k ▼ £-145k (-59.02 %)

REGISTRATION INFO

Company name
BEAUMONT BEDS LIMITED
Company number
01926530
Status
Active
Categroy
Private Limited Company
Date of Incorporation
27 Jun 1985
Age - 39 years
Home Country
United Kingdom

CONTACTS

Website
beaumontbeds.co.uk
Phones
02088 581 188
Registered Address
5TH FLOOR COLMAN HOUSE,
KING STREET,
MAIDSTONE,
KENT,
ME14 1JE

ECONOMIC ACTIVITIES

47599
Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

LAST EVENTS

03 Feb 2017
Confirmation statement made on 15 December 2016 with updates
01 Feb 2017
Termination of appointment of Robert John James Feeney as a director on 16 October 2016
31 Jan 2017
Termination of appointment of Robert John James Feeney as a director on 16 October 2016

CHARGES

9 September 2011
Status
Outstanding
Delivered
13 September 2011
Persons entitled
Tilfen Land Limited
Description
The sum of £3,055 and any additional sums deposited.

11 March 2010
Status
Outstanding
Delivered
13 March 2010
Persons entitled
Zurich Assurance LTD
Description
£5,000 plus a sum equivalent to value addes tax at a rate…

2 April 2009
Status
Outstanding
Delivered
4 April 2009
Persons entitled
Zurich Assurance LTD
Description
£5,000 see image for full details.

28 February 2007
Status
Outstanding
Delivered
7 March 2007
Persons entitled
National Westminster Bank PLC
Description
The deposit initially of £30,000 credited to account…

26 April 1999
Status
Outstanding
Delivered
8 May 1999
Persons entitled
Hypo Property Investment (1992) Limited
Description
All interest from time to time standing to the credit of an…

29 March 1993
Status
Outstanding
Delivered
1 April 1993
Persons entitled
National Westminster Bank PLC
Description
A specific equitable charge over all freehold and leasehold…

28 January 1992
Status
Outstanding
Delivered
30 January 1992
Persons entitled
Shermans (Silks & Woollens) Limited
Description
The rent deposit account to be opened by shermans (silks &…

28 January 1992
Status
Outstanding
Delivered
30 January 1992
Persons entitled
Shermans (Silks & Woollens) Limited
Description
The rent deposit account to be opened by shermans (silks &…

See Also


Last update 2018

BEAUMONT BEDS LIMITED DIRECTORS

Nicholas Reith Friend

  Acting
Appointed
09 October 2001
Occupation
Retailer
Role
Director
Age
50
Nationality
British
Address
5th Floor Colman House, King Street, Maidstone, Kent, ME14 1JE
Country Of Residence
England
Name
FRIEND, Nicholas Reith

Tony Darren Payne

  Acting PSC
Appointed
01 December 1998
Occupation
Retailer
Role
Director
Age
57
Nationality
British
Address
Colman House, 5th Floor, King Street, Maidstone, Kent, ME14 1JE
Country Of Residence
United Kingdom
Name
PAYNE, Tony Darren
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Gary David Skelton

  Acting
Appointed
09 October 2001
Occupation
Retailer
Role
Director
Age
57
Nationality
British
Address
Colman House, 5th Floor, King Street, Maidstone, Kent, ME14 1JE
Country Of Residence
England
Name
SKELTON, Gary David

Edward Frederick Friend

  Resigned
Resigned
31 January 2014
Role
Secretary
Address
Colman House, 5th Floor, King Street, Maidstone, Kent, ME14 1JE
Name
FRIEND, Edward Frederick

Robert John James Feeney

  Resigned PSC
Resigned
16 October 2016
Occupation
Retailer
Role
Director
Age
77
Nationality
British
Address
Colman House, 5th Floor, King Street, Maidstone, Kent, ME14 1JE
Country Of Residence
England
Name
FEENEY, Robert John James
Notified On
6 April 2016
Ceased On
16 October 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Edward Frederick Friend

  Resigned PSC
Resigned
31 January 2014
Occupation
Retailer
Role
Director
Age
75
Nationality
British
Address
Colman House, 5th Floor, King Street, Maidstone, Kent, ME14 1JE
Country Of Residence
England
Name
FRIEND, Edward Frederick
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Robert Philip Taylor

  Resigned
Resigned
05 January 2007
Occupation
Retailer
Role
Director
Age
72
Nationality
British
Address
41 Grasdene Road, London, SE18 2AS
Name
TAYLOR, Robert Philip

REVIEWS


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