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
-
Check the company
-
UK
-
Maidstone
- Company name
- BEAUMONT BEDS LIMITED
- Company number
- 01926530
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
27 Jun 1985
Age - 40 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
- 51
- 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
- 58
- 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
- 58
- 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
- 78
- 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
- 76
- 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
- 73
- 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.