Company NameBeaumont Cornish Limited
Company StatusActive
Company Number03311393
CategoryPrivate Limited Company
Incorporation Date3 February 1997(27 years, 3 months ago)
Previous NameTempleco 332 Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameRoland David Cornish
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 1997(1 week after company formation)
Appointment Duration27 years, 2 months
RoleCorporate Financier
Country of ResidenceUnited Kingdom
Correspondence Address3 South Parade
Bedford Park
London
W4 1JU
Director NameRosalind Margaret Hill Abrahams
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2000(3 years, 3 months after company formation)
Appointment Duration23 years, 11 months
RoleCorporate Adviser
Correspondence Address93 Cheyne Walk
London
SW10 0DQ
Director NameMichael David Cornish
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2002(5 years after company formation)
Appointment Duration22 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLower Pensworth Farm Redlynch
Salisbury
Wiltshire
SP5 2JU
Director NameMr Derek Arnold Boothman
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1997(1 week after company formation)
Appointment Duration11 months, 1 week (resigned 14 January 1998)
RoleCompany Director
Correspondence AddressAshworth Dene
Wilmslow Road Mottram St Andrew
Macclesfield
Cheshire
SK10 4QH
Director NameMr Peter Robin Teichman Derville
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1997(1 week after company formation)
Appointment Duration11 months, 1 week (resigned 14 January 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 River Reach
Teddington
Middlesex
TW11 9QL
Director NameEric Kenelm Ford
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1997(1 week after company formation)
Appointment Duration5 months, 1 week (resigned 23 July 1997)
RoleCompany Director
Correspondence Address15 Tenison Avenue
Cambridge
Cambridgeshire
CB1 2DX
Director NameJohn Henry Burrows Stanley
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1997(5 months, 2 weeks after company formation)
Appointment Duration11 months, 2 weeks (resigned 06 July 1998)
RoleCorporate Financier
Correspondence Address19 Osten Mews
London
SW7 4HW
Secretary NameHugh Gerard Devlin
NationalityBritish
StatusResigned
Appointed29 August 1997(6 months, 3 weeks after company formation)
Appointment Duration6 months (resigned 25 February 1998)
RoleCompany Director
Correspondence Address133 Highbury
New Park
London
N5 2DS
Secretary NameRoland David Cornish
NationalityBritish
StatusResigned
Appointed25 February 1998(1 year after company formation)
Appointment Duration4 months, 2 weeks (resigned 16 July 1998)
RoleCorporate Financier
Correspondence Address38 Speldhurst Road
Chiswick
London
W4 1BU
Secretary NameMr Robert David Uttley
NationalityBritish
StatusResigned
Appointed16 July 1998(1 year, 5 months after company formation)
Appointment Duration21 years, 4 months (resigned 15 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShaw Cottage
Langfield
Todmorden
Lancashire
OL14 6HP
Director NameTemple Direct Limited (Corporation)
StatusResigned
Appointed03 February 1997(same day as company formation)
Correspondence Address12 Gough Square
London
EC4A 3DE
Secretary NameTemple Secretarial Limited (Corporation)
StatusResigned
Appointed03 February 1997(same day as company formation)
Correspondence Address16 Old Bailey
London
EC4M 7EG

Contact

Websitewww.b-cornish.co.uk
Telephone020 76283396
Telephone regionLondon

Location

Registered AddressRsm, Ninth Floor Landmark, St Peter’S Square
1 Oxford Street
Manchester
M1 4PB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Shareholders

90k at £1Roland David Cornish
90.52%
Ordinary
9.4k at £1Michael David Cornish
9.48%
Ordinary

Financials

Year2014
Net Worth£182,060
Cash£6,295
Current Liabilities£557,969

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return3 February 2024 (2 months, 3 weeks ago)
Next Return Due17 February 2025 (9 months, 3 weeks from now)

Charges

3 October 2008Delivered on: 8 October 2008
Persons entitled: First Commercial Bank Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The account and all money from time to time withdrawn from it.
Outstanding
6 October 2003Delivered on: 11 October 2003
Persons entitled: Dashwood Finance Company Limited

Classification: Rent deposit deed
Secured details: £5,000 due or to become due from the company to the chargee.
Particulars: £5,000.00 held in an interest bearing account maintained by the chargee at national westminster bank PLC.
Outstanding
6 October 2003Delivered on: 11 October 2003
Persons entitled: Dashwood Finance Company Limited

Classification: Rent deposit deed
Secured details: £4,200.00 due or to become due from the company to the chargee.
Particulars: £4,200.00 held in an interest bearing account maintained by the chargee at national westminster bank PLC.
Outstanding
13 August 2001Delivered on: 30 August 2001
Persons entitled: Dashwood Finance Company Limited

Classification: Rent deposit deed
Secured details: £5,000 due or to become due from the company to the chargee.
Particulars: The sum of £5,000 held in an interest bearing deposit account maintained by the landlord at national westminster bank PLC of 1 mincing lane, london EC3M 3JH or such other london clearing bank as the landlord may designate from time to time.
Outstanding
3 December 2001Delivered on: 7 December 2001
Satisfied on: 18 September 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

11 February 2021Confirmation statement made on 3 February 2021 with no updates (3 pages)
12 August 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
12 February 2020Confirmation statement made on 3 February 2020 with no updates (3 pages)
27 November 2019Termination of appointment of Robert David Uttley as a secretary on 15 November 2019 (1 page)
6 October 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
13 February 2019Confirmation statement made on 3 February 2019 with updates (4 pages)
24 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
9 February 2018Confirmation statement made on 3 February 2018 with updates (4 pages)
3 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
3 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
16 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
16 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
10 May 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
10 May 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
5 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 99,425
(6 pages)
5 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 99,425
(6 pages)
18 June 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
18 June 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
25 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 99,425
(6 pages)
25 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 99,425
(6 pages)
25 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 99,425
(6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
13 March 2014Registered office address changed from Cedar House Sandbrook Business Park Sandbrook Way Rochdale Lancashire OL11 1LQ on 13 March 2014 (1 page)
13 March 2014Registered office address changed from Cedar House Sandbrook Business Park Sandbrook Way Rochdale Lancashire OL11 1LQ on 13 March 2014 (1 page)
25 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 99,425
(6 pages)
25 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 99,425
(6 pages)
25 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 99,425
(6 pages)
15 July 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
15 July 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
12 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (6 pages)
12 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (6 pages)
12 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (6 pages)
11 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
11 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
23 May 2012Director's details changed for Michael David Cornish on 22 May 2012 (2 pages)
23 May 2012Director's details changed for Michael David Cornish on 22 May 2012 (2 pages)
7 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (6 pages)
7 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (6 pages)
7 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (6 pages)
11 May 2011Full accounts made up to 31 December 2010 (15 pages)
11 May 2011Full accounts made up to 31 December 2010 (15 pages)
24 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (16 pages)
24 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (16 pages)
24 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (16 pages)
8 December 2010Current accounting period extended from 30 September 2010 to 31 December 2010 (3 pages)
8 December 2010Current accounting period extended from 30 September 2010 to 31 December 2010 (3 pages)
15 April 2010Full accounts made up to 30 September 2009 (15 pages)
15 April 2010Full accounts made up to 30 September 2009 (15 pages)
31 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (17 pages)
31 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (17 pages)
31 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (17 pages)
13 August 2009Registered office changed on 13/08/2009 from lewis house 12 smith street rochdale lancashire OL16 1TX (1 page)
13 August 2009Registered office changed on 13/08/2009 from lewis house 12 smith street rochdale lancashire OL16 1TX (1 page)
25 March 2009Full accounts made up to 30 September 2008 (15 pages)
25 March 2009Full accounts made up to 30 September 2008 (15 pages)
26 February 2009Return made up to 03/02/09; full list of members (8 pages)
26 February 2009Return made up to 03/02/09; full list of members (8 pages)
8 October 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
8 October 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
18 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
18 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
5 March 2008Return made up to 03/02/08; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 March 2008Return made up to 03/02/08; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 January 2008Full accounts made up to 30 September 2007 (15 pages)
9 January 2008Full accounts made up to 30 September 2007 (15 pages)
2 March 2007Return made up to 03/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 March 2007Return made up to 03/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 January 2007Full accounts made up to 30 September 2006 (15 pages)
9 January 2007Full accounts made up to 30 September 2006 (15 pages)
10 April 2006Return made up to 03/02/06; full list of members (8 pages)
10 April 2006Return made up to 03/02/06; full list of members (8 pages)
11 January 2006Full accounts made up to 30 September 2005 (15 pages)
11 January 2006Full accounts made up to 30 September 2005 (15 pages)
23 March 2005£ ic 149425/99425 18/03/05 £ sr 50000@1=50000 (1 page)
23 March 2005£ ic 149425/99425 18/03/05 £ sr 50000@1=50000 (1 page)
10 February 2005Return made up to 03/02/05; full list of members (8 pages)
10 February 2005Return made up to 03/02/05; full list of members (8 pages)
11 January 2005Full accounts made up to 30 September 2004 (15 pages)
11 January 2005Full accounts made up to 30 September 2004 (15 pages)
11 February 2004Return made up to 03/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 February 2004Return made up to 03/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 January 2004Full accounts made up to 30 September 2003 (17 pages)
21 January 2004Full accounts made up to 30 September 2003 (17 pages)
11 October 2003Particulars of mortgage/charge (3 pages)
11 October 2003Particulars of mortgage/charge (3 pages)
11 October 2003Particulars of mortgage/charge (3 pages)
11 October 2003Particulars of mortgage/charge (3 pages)
1 July 2003Accounting reference date extended from 30/06/03 to 30/09/03 (1 page)
1 July 2003Accounting reference date extended from 30/06/03 to 30/09/03 (1 page)
18 March 2003Return made up to 03/02/03; full list of members (8 pages)
18 March 2003Return made up to 03/02/03; full list of members (8 pages)
6 October 2002Full accounts made up to 30 June 2002 (16 pages)
6 October 2002Full accounts made up to 30 June 2002 (16 pages)
26 February 2002New director appointed (3 pages)
26 February 2002New director appointed (3 pages)
15 February 2002Return made up to 03/02/02; full list of members (7 pages)
15 February 2002Return made up to 03/02/02; full list of members (7 pages)
7 December 2001Particulars of mortgage/charge (5 pages)
7 December 2001Particulars of mortgage/charge (5 pages)
10 October 2001Full accounts made up to 30 June 2001 (17 pages)
10 October 2001Full accounts made up to 30 June 2001 (17 pages)
30 August 2001Particulars of mortgage/charge (3 pages)
30 August 2001Particulars of mortgage/charge (3 pages)
15 February 2001Return made up to 03/02/01; full list of members (7 pages)
15 February 2001Return made up to 03/02/01; full list of members (7 pages)
25 September 2000Full accounts made up to 30 June 2000 (13 pages)
25 September 2000Full accounts made up to 30 June 2000 (13 pages)
18 July 2000New director appointed (2 pages)
18 July 2000New director appointed (2 pages)
22 February 2000Return made up to 03/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 February 2000Return made up to 03/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 September 1999Full accounts made up to 30 June 1999 (12 pages)
24 September 1999Full accounts made up to 30 June 1999 (12 pages)
14 April 1999Return made up to 03/02/99; full list of members (7 pages)
14 April 1999Return made up to 03/02/99; full list of members (7 pages)
20 November 1998Full accounts made up to 30 June 1998 (12 pages)
20 November 1998Full accounts made up to 30 June 1998 (12 pages)
18 August 1998Ad 30/06/98--------- £ si 5000@1=5000 £ ic 144425/149425 (2 pages)
18 August 1998Ad 30/06/98--------- £ si 5000@1=5000 £ ic 144425/149425 (2 pages)
27 July 1998Secretary resigned (1 page)
27 July 1998Director resigned (1 page)
27 July 1998New secretary appointed (1 page)
27 July 1998Director resigned (1 page)
27 July 1998New secretary appointed (1 page)
27 July 1998Registered office changed on 27/07/98 from: c/o ashurst morris crisp broadwalk house 5 appold street london EC2A 2HA (1 page)
27 July 1998Registered office changed on 27/07/98 from: c/o ashurst morris crisp broadwalk house 5 appold street london EC2A 2HA (1 page)
27 July 1998Secretary resigned (1 page)
6 May 1998Ad 31/03/98--------- £ si 5000@1=5000 £ ic 130000/135000 (2 pages)
6 May 1998Ad 31/03/98--------- £ si 5000@1=5000 £ ic 130000/135000 (2 pages)
6 May 1998Ad 31/03/98--------- £ si 9425@1=9425 £ ic 135000/144425 (2 pages)
6 May 1998Ad 31/03/98--------- £ si 9425@1=9425 £ ic 135000/144425 (2 pages)
31 March 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
31 March 1998Nc inc already adjusted 25/02/98 (1 page)
31 March 1998Nc inc already adjusted 04/03/98 (1 page)
31 March 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
31 March 1998Nc inc already adjusted 04/03/98 (1 page)
31 March 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(17 pages)
31 March 1998Nc inc already adjusted 25/02/98 (1 page)
31 March 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(17 pages)
23 March 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
23 March 1998Ad 05/03/98--------- £ si 30000@1=30000 £ ic 50000/80000 (2 pages)
23 March 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
23 March 1998Registered office changed on 23/03/98 from: 12 gough square london EC4A 3DE (1 page)
23 March 1998Ad 05/03/98--------- £ si 30000@1=30000 £ ic 50000/80000 (2 pages)
23 March 1998Return made up to 03/02/98; full list of members (6 pages)
23 March 1998Registered office changed on 23/03/98 from: 12 gough square london EC4A 3DE (1 page)
23 March 1998Return made up to 03/02/98; full list of members (6 pages)
18 March 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
18 March 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
10 March 1998New secretary appointed (2 pages)
10 March 1998Secretary resigned (1 page)
10 March 1998New secretary appointed (2 pages)
10 March 1998Secretary resigned (1 page)
10 February 1998Director resigned (1 page)
10 February 1998Director resigned (1 page)
10 February 1998Director resigned (1 page)
10 February 1998Director resigned (1 page)
8 September 1997Secretary resigned (1 page)
8 September 1997Secretary resigned (1 page)
13 August 1997Memorandum and Articles of Association (15 pages)
13 August 1997Memorandum and Articles of Association (15 pages)
4 August 1997Director resigned (1 page)
4 August 1997New director appointed (2 pages)
4 August 1997New director appointed (2 pages)
4 August 1997Director resigned (1 page)
13 March 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
13 March 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
13 March 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
13 March 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
13 March 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
13 March 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
26 February 1997Director resigned (1 page)
26 February 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
26 February 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(7 pages)
26 February 1997Director resigned (1 page)
26 February 1997Ad 10/02/97--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
26 February 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(7 pages)
26 February 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(7 pages)
26 February 1997Nc inc already adjusted 10/02/97 (1 page)
26 February 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
26 February 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(7 pages)
26 February 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(7 pages)
26 February 1997Nc inc already adjusted 10/02/97 (1 page)
26 February 1997Ad 10/02/97--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
26 February 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(7 pages)
14 February 1997New director appointed (3 pages)
14 February 1997New director appointed (2 pages)
14 February 1997New director appointed (3 pages)
14 February 1997New director appointed (3 pages)
14 February 1997New director appointed (3 pages)
14 February 1997New director appointed (2 pages)
14 February 1997New director appointed (3 pages)
14 February 1997New director appointed (3 pages)
11 February 1997Company name changed templeco 332 LIMITED\certificate issued on 11/02/97 (3 pages)
11 February 1997Company name changed templeco 332 LIMITED\certificate issued on 11/02/97 (3 pages)
3 February 1997Incorporation (23 pages)
3 February 1997Incorporation (23 pages)