BILL BEAUMONT TEXTILES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/09/2516 September 2025 NewRegister inspection address has been changed from Unit 8 Lower Healey Business Park Froom Street Chorley PR6 9AR England to Unit 1 Phoenix Works Steeley Lane Chorley PR6 0RJ

View Document

16/09/2516 September 2025 NewConfirmation statement made on 2025-09-14 with no updates

View Document

07/01/257 January 2025 Registered office address changed from Unit B Lower Healey Business Park Froom Street Chorley PR6 9AR England to Unit 1 Phoenix Works Steeley Lane Chorley PR6 0RJ on 2025-01-07

View Document

03/10/243 October 2024 Confirmation statement made on 2024-09-14 with updates

View Document

29/09/2429 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

09/07/249 July 2024 Appointment of Mr Omar Ahmed Alguthmi as a director on 2024-07-09

View Document

08/02/248 February 2024 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/09/2322 September 2023 Confirmation statement made on 2023-09-14 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

25/10/2225 October 2022 Confirmation statement made on 2022-09-14 with no updates

View Document

20/10/2220 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

10/11/2110 November 2021 Register inspection address has been changed from Unit 8 Froom Street Lower Healey Business Park Chorley Lancashire PR6 9AR England to Unit 8 Lower Healey Business Park Froom Street Chorley PR6 9AR

View Document

09/11/219 November 2021 Change of details for Blossom Trading International Limited as a person with significant control on 2021-11-09

View Document

09/11/219 November 2021 Registered office address changed from Unit 8 Froom Street Lower Healey Business Park Chorley Lancashire PR6 9AR to Unit B Lower Healey Business Park Froom Street Chorley PR6 9AR on 2021-11-09

View Document

09/11/219 November 2021 Confirmation statement made on 2021-09-14 with updates

View Document

07/01/217 January 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

16/11/2016 November 2020 CONFIRMATION STATEMENT MADE ON 14/09/20, NO UPDATES

View Document

07/01/207 January 2020 31/12/18 TOTAL EXEMPTION FULL

View Document

20/11/1920 November 2019 CONFIRMATION STATEMENT MADE ON 14/09/19, NO UPDATES

View Document

20/11/1920 November 2019 SAIL ADDRESS CHANGED FROM: BATTLE HOUSE (FIRST FLOOR) 1 EAST BARNET ROAD BARNET EN4 8RR ENGLAND

View Document

23/09/1923 September 2019 PREVSHO FROM 31/03/2019 TO 31/12/2018

View Document

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 14/09/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

25/12/1725 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

20/09/1720 September 2017 SAIL ADDRESS CREATED

View Document

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 14/09/17, WITH UPDATES

View Document

19/09/1719 September 2017 CESSATION OF HILARY BEAUMONT AS A PSC

View Document

19/09/1719 September 2017 CESSATION OF WILLIAM BLACKLEDGE BEAUMONT AS A PSC

View Document

19/09/1719 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BLOSSOM TRADING INTERNATIONAL LIMITED

View Document

19/09/1719 September 2017 CESSATION OF DANIEL WILLIAM BEAUMONT AS A PSC

View Document

18/07/1718 July 2017 04/05/17 STATEMENT OF CAPITAL GBP 5222

View Document

31/05/1731 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 004309700007

View Document

24/05/1724 May 2017 ADOPT ARTICLES 04/05/2017

View Document

08/05/178 May 2017 DIRECTOR APPOINTED MR AHMED MOHAMMED ALGUTHMI

View Document

08/05/178 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 004309700004

View Document

08/05/178 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 004309700005

View Document

08/05/178 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 004309700006

View Document

08/05/178 May 2017 APPOINTMENT TERMINATED, DIRECTOR WILLIAM BEAUMONT

View Document

08/05/178 May 2017 APPOINTMENT TERMINATED, DIRECTOR DANIEL BEAUMONT

View Document

08/05/178 May 2017 APPOINTMENT TERMINATED, DIRECTOR HILARY BEAUMONT

View Document

05/05/175 May 2017 APPOINTMENT TERMINATED, SECRETARY DANIEL BEAUMONT

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

11/11/1611 November 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/12/1511 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

11/12/1511 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

11/12/1511 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

01/12/151 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 004309700006

View Document

06/11/156 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 004309700005

View Document

08/10/158 October 2015 Annual return made up to 14 September 2015 with full list of shareholders

View Document

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/12/141 December 2014 APPOINTMENT TERMINATED, SECRETARY HELEN BERRY

View Document

26/11/1426 November 2014 Annual return made up to 14 September 2014 with full list of shareholders

View Document

04/07/144 July 2014 REGISTERED OFFICE CHANGED ON 04/07/2014 FROM 3-4 DRUMHEAD ROAD CHORLEY NORTH BUSINESS PARK CHORLEY LANCASHIRE PR6 7BX

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

21/02/1421 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 004309700004

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/10/1330 October 2013 Annual return made up to 14 September 2013 with full list of shareholders

View Document

13/12/1213 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/10/124 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

24/09/1224 September 2012 Annual return made up to 13 September 2012 with full list of shareholders

View Document

10/04/1210 April 2012 SECRETARY APPOINTED DANIEL BEAUMONT

View Document

16/12/1116 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/12/115 December 2011 REGISTERED OFFICE CHANGED ON 05/12/2011 FROM PARK MILLS, CHORLEY, LANCS PR7 2HP

View Document

14/10/1114 October 2011 Annual return made up to 13 September 2011 with full list of shareholders

View Document

08/08/118 August 2011 DIRECTOR APPOINTED DANIEL BEAUMONT

View Document

30/03/1130 March 2011 APPOINTMENT TERMINATED, DIRECTOR WARREN PLATT

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/10/102 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WARREN DEAN PLATT / 13/09/2010

View Document

02/10/102 October 2010 Annual return made up to 13 September 2010 with full list of shareholders

View Document

21/11/0921 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/10/099 October 2009 Annual return made up to 13 September 2009 with full list of shareholders

View Document

25/06/0925 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

19/06/0919 June 2009 SECTION 519

View Document

20/01/0920 January 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL HASLAM

View Document

22/10/0822 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

17/09/0817 September 2008 RETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS

View Document

04/09/084 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

10/10/0710 October 2007 RETURN MADE UP TO 13/09/07; FULL LIST OF MEMBERS

View Document

28/09/0728 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

05/10/065 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

04/10/064 October 2006 RETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS

View Document

22/09/0522 September 2005 RETURN MADE UP TO 13/09/05; FULL LIST OF MEMBERS

View Document

19/08/0519 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

22/09/0422 September 2004 RETURN MADE UP TO 13/09/04; FULL LIST OF MEMBERS

View Document

16/08/0416 August 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04

View Document

08/12/038 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

29/09/0329 September 2003 RETURN MADE UP TO 13/09/03; FULL LIST OF MEMBERS

View Document

28/09/0328 September 2003 DIV 19/09/03

View Document

27/09/0327 September 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/09/0327 September 2003 ARTICLES OF ASSOCIATION

View Document

27/09/0327 September 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/08/035 August 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03

View Document

01/04/031 April 2003 COMPANY NAME CHANGED J. BLACKLEDGE & SON LIMITED CERTIFICATE ISSUED ON 01/04/03

View Document

27/02/0327 February 2003 NEW DIRECTOR APPOINTED

View Document

19/09/0219 September 2002 RETURN MADE UP TO 13/09/02; FULL LIST OF MEMBERS

View Document

05/09/025 September 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02

View Document

23/10/0123 October 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/01

View Document

18/09/0118 September 2001 RETURN MADE UP TO 13/09/01; FULL LIST OF MEMBERS

View Document

12/09/0012 September 2000 RETURN MADE UP TO 13/09/00; FULL LIST OF MEMBERS

View Document

27/07/0027 July 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/00

View Document

21/09/9921 September 1999 RETURN MADE UP TO 13/09/99; NO CHANGE OF MEMBERS

View Document

23/07/9923 July 1999 NEW DIRECTOR APPOINTED

View Document

19/07/9919 July 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/99

View Document

25/09/9825 September 1998 RETURN MADE UP TO 25/09/98; FULL LIST OF MEMBERS

View Document

22/07/9822 July 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/98

View Document

10/05/9810 May 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/04/9830 April 1998 £ IC 10000/2700 16/03/98 £ SR 7300@1=7300

View Document

21/04/9821 April 1998 NEW DIRECTOR APPOINTED

View Document

21/04/9821 April 1998 SECRETARY RESIGNED

View Document

21/04/9821 April 1998 NEW SECRETARY APPOINTED

View Document

21/04/9821 April 1998 DIRECTOR RESIGNED

View Document

26/03/9826 March 1998 ADOPT MEM AND ARTS 16/03/98

View Document

29/09/9729 September 1997 RETURN MADE UP TO 25/09/97; NO CHANGE OF MEMBERS

View Document

24/09/9724 September 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/97

View Document

18/10/9618 October 1996 RETURN MADE UP TO 25/09/96; FULL LIST OF MEMBERS

View Document

18/10/9618 October 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/96

View Document

23/10/9523 October 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/95

View Document

29/09/9529 September 1995 RETURN MADE UP TO 25/09/95; NO CHANGE OF MEMBERS

View Document

24/10/9424 October 1994 RETURN MADE UP TO 25/09/94; NO CHANGE OF MEMBERS

View Document

24/10/9424 October 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/94

View Document

09/12/939 December 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/93

View Document

14/10/9314 October 1993 RETURN MADE UP TO 25/09/93; FULL LIST OF MEMBERS

View Document

05/04/935 April 1993 DIRECTOR RESIGNED

View Document

09/10/929 October 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 27/03/92

View Document

02/10/922 October 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/10/922 October 1992 RETURN MADE UP TO 25/09/92; NO CHANGE OF MEMBERS

View Document

14/11/9114 November 1991 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/91

View Document

15/10/9115 October 1991 RETURN MADE UP TO 25/09/91; NO CHANGE OF MEMBERS

View Document

30/11/9030 November 1990 RETURN MADE UP TO 25/09/90; FULL LIST OF MEMBERS

View Document

30/11/9030 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

29/01/9029 January 1990 RETURN MADE UP TO 25/09/89; FULL LIST OF MEMBERS

View Document

19/01/9019 January 1990 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/89

View Document

12/10/8812 October 1988 RETURN MADE UP TO 26/08/88; FULL LIST OF MEMBERS

View Document

12/10/8812 October 1988 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/88

View Document

30/10/8730 October 1987 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/87

View Document

30/10/8730 October 1987 RETURN MADE UP TO 21/08/87; FULL LIST OF MEMBERS

View Document

25/09/8625 September 1986 RETURN MADE UP TO 27/08/86; FULL LIST OF MEMBERS

View Document

25/09/8625 September 1986 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/86

View Document

09/10/829 October 1982 ANNUAL ACCOUNTS MADE UP DATE 31/03/82

View Document

07/03/827 March 1982 ANNUAL ACCOUNTS MADE UP DATE 31/03/81

View Document

06/03/816 March 1981 ANNUAL ACCOUNTS MADE UP DATE 31/03/80

View Document

11/03/4711 March 1947 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company