Company NameTom W. Beaumont Limited
DirectorHelen Louise May
Company StatusActive
Company Number05180444
CategoryPrivate Limited Company
Incorporation Date15 July 2004(19 years, 10 months ago)
Previous NameSpafield Properties Limited

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 3720Recycling non-metal waste & scrap
SIC 38320Recovery of sorted materials

Directors

Director NameMrs Helen Louise May
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Mallard Industrial Estate Charles Street
Horbury
Wakefield
West Yorkshire
WF4 5FD
Director NameMr Thomas Simon Beaumont Jackson
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Mallard Industrial Estate Charles Street
Horbury
Wakefield
West Yorkshire
WF4 5FD
Secretary NameMr Thomas Simon Beaumont Jackson
NationalityBritish
StatusResigned
Appointed15 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Mallard Industrial Estate Charles Street
Horbury
Wakefield
West Yorkshire
WF4 5FD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed15 July 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed15 July 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteyorkshirewiper.co.uk
Email address[email protected]
Telephone01924 461401
Telephone regionWakefield

Location

Registered Address14 Mallard Industrial Estate Charles Street
Horbury
Wakefield
West Yorkshire
WF4 5FD
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardHorbury and South Ossett
Built Up AreaWest Yorkshire

Shareholders

100 at £1Spafield Properties LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£91,718
Cash£105,889
Current Liabilities£208,235

Accounts

Latest Accounts30 September 2023 (7 months, 1 week ago)
Next Accounts Due30 June 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return15 July 2023 (9 months, 3 weeks ago)
Next Return Due29 July 2024 (2 months, 3 weeks from now)

Charges

26 May 2021Delivered on: 3 June 2021
Persons entitled: Atom Bank PLC

Classification: A registered charge
Outstanding
31 October 2005Delivered on: 4 November 2005
Persons entitled: Hsbc Bank PLC

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.
Outstanding

Filing History

15 July 2020Confirmation statement made on 15 July 2020 with no updates (3 pages)
29 November 2019Total exemption full accounts made up to 30 September 2019 (9 pages)
19 July 2019Confirmation statement made on 15 July 2019 with no updates (3 pages)
20 June 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
25 July 2018Confirmation statement made on 15 July 2018 with no updates (3 pages)
23 April 2018Registered office address changed from 14 Mallard Industrial Estate Chalres Street Horbury West Yorkshire WF4 5FD England to 14 Mallard Industrial Estate Charles Street Horbury Wakefield West Yorkshire WF4 5FD on 23 April 2018 (1 page)
14 March 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
19 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
19 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
19 January 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
19 January 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
24 August 2016Registered office address changed from Unit 14a Mallard Industrial Estate Horbury Junction Wakefield West Yorkshire WF4 5FH England to 14 Mallard Industrial Estate Chalres Street Horbury West Yorkshire WF4 5FD on 24 August 2016 (1 page)
24 August 2016Registered office address changed from Unit 14a Mallard Industrial Estate Horbury Junction Wakefield West Yorkshire WF4 5FH England to 14 Mallard Industrial Estate Chalres Street Horbury West Yorkshire WF4 5FD on 24 August 2016 (1 page)
10 August 2016Registered office address changed from Spafield Mills Upper Road Batley Carr Batley West Yorkshire WF17 7LR to Unit 14a Mallard Industrial Estate Horbury Junction Wakefield West Yorkshire WF4 5FH on 10 August 2016 (1 page)
10 August 2016Registered office address changed from Spafield Mills Upper Road Batley Carr Batley West Yorkshire WF17 7LR to Unit 14a Mallard Industrial Estate Horbury Junction Wakefield West Yorkshire WF4 5FH on 10 August 2016 (1 page)
15 July 2016Confirmation statement made on 15 July 2016 with updates (6 pages)
15 July 2016Confirmation statement made on 15 July 2016 with updates (6 pages)
31 March 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
31 March 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
11 August 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100
(4 pages)
11 August 2015Register inspection address has been changed from C/O Forrest Burlinson 20 Owl Lane Dewsbury West Yorkshire WF12 7RQ England to C/O Equate 17 Appleton Court Wakefield West Yorkshire WF2 7AR (1 page)
11 August 2015Register inspection address has been changed from C/O Forrest Burlinson 20 Owl Lane Dewsbury West Yorkshire WF12 7RQ England to C/O Equate 17 Appleton Court Wakefield West Yorkshire WF2 7AR (1 page)
11 August 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100
(4 pages)
26 April 2015Registered office address changed from Spafield Mill Upper Road, Batley Carr Batley West Yorkshire WF17 7LS to Spafield Mills Upper Road Batley Carr Batley West Yorkshire WF17 7LR on 26 April 2015 (2 pages)
26 April 2015Registered office address changed from Spafield Mill Upper Road, Batley Carr Batley West Yorkshire WF17 7LS to Spafield Mills Upper Road Batley Carr Batley West Yorkshire WF17 7LR on 26 April 2015 (2 pages)
10 March 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
10 March 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
15 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(4 pages)
15 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(4 pages)
5 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
5 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
16 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(4 pages)
16 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(4 pages)
10 May 2013Total exemption small company accounts made up to 1 October 2012 (7 pages)
10 May 2013Total exemption small company accounts made up to 1 October 2012 (7 pages)
10 May 2013Total exemption small company accounts made up to 1 October 2012 (7 pages)
16 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (4 pages)
16 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (4 pages)
2 April 2012Accounts for a small company made up to 30 September 2011 (6 pages)
2 April 2012Accounts for a small company made up to 30 September 2011 (6 pages)
18 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (4 pages)
18 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (4 pages)
23 May 2011Accounts for a small company made up to 30 September 2010 (6 pages)
23 May 2011Accounts for a small company made up to 30 September 2010 (6 pages)
15 July 2010Secretary's details changed for Mr Thomas Simon Beaumont Jackson on 15 July 2010 (1 page)
15 July 2010Director's details changed for Mrs Helen Louise May on 15 July 2010 (2 pages)
15 July 2010Secretary's details changed for Mr Thomas Simon Beaumont Jackson on 15 July 2010 (1 page)
15 July 2010Director's details changed for Thomas Simon Beaumont Jackson on 15 July 2010 (2 pages)
15 July 2010Director's details changed for Mrs Helen Louise May on 15 July 2010 (2 pages)
15 July 2010Register inspection address has been changed (1 page)
15 July 2010Director's details changed for Thomas Simon Beaumont Jackson on 15 July 2010 (2 pages)
15 July 2010Annual return made up to 15 July 2010 with a full list of shareholders (5 pages)
15 July 2010Annual return made up to 15 July 2010 with a full list of shareholders (5 pages)
15 July 2010Register inspection address has been changed (1 page)
18 May 2010Accounts for a small company made up to 30 September 2009 (6 pages)
18 May 2010Accounts for a small company made up to 30 September 2009 (6 pages)
16 July 2009Return made up to 15/07/09; full list of members (3 pages)
16 July 2009Return made up to 15/07/09; full list of members (3 pages)
11 June 2009Director's change of particulars / helen may / 11/06/2009 (2 pages)
11 June 2009Director's change of particulars / helen may / 11/06/2009 (2 pages)
28 April 2009Accounts for a small company made up to 30 September 2008 (6 pages)
28 April 2009Accounts for a small company made up to 30 September 2008 (6 pages)
15 July 2008Return made up to 15/07/08; full list of members (3 pages)
15 July 2008Return made up to 15/07/08; full list of members (3 pages)
8 May 2008Accounts for a small company made up to 30 September 2007 (6 pages)
8 May 2008Accounts for a small company made up to 30 September 2007 (6 pages)
13 November 2007Director's particulars changed (1 page)
13 November 2007Director's particulars changed (1 page)
17 July 2007Return made up to 15/07/07; full list of members (2 pages)
17 July 2007Return made up to 15/07/07; full list of members (2 pages)
13 April 2007Accounts for a small company made up to 30 September 2006 (7 pages)
13 April 2007Accounts for a small company made up to 30 September 2006 (7 pages)
17 July 2006Return made up to 15/07/06; full list of members (2 pages)
17 July 2006Location of register of members (1 page)
17 July 2006Return made up to 15/07/06; full list of members (2 pages)
17 July 2006Location of register of members (1 page)
13 March 2006Accounts for a small company made up to 30 September 2005 (6 pages)
13 March 2006Accounts for a small company made up to 30 September 2005 (6 pages)
4 November 2005Particulars of mortgage/charge (3 pages)
4 November 2005Particulars of mortgage/charge (3 pages)
19 July 2005Return made up to 15/07/05; full list of members (3 pages)
19 July 2005Return made up to 15/07/05; full list of members (3 pages)
12 October 2004Ad 01/10/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 October 2004Ad 01/10/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 October 2004Memorandum and Articles of Association (12 pages)
7 October 2004Memorandum and Articles of Association (12 pages)
1 October 2004Company name changed spafield properties LIMITED\certificate issued on 01/10/04 (2 pages)
1 October 2004Company name changed spafield properties LIMITED\certificate issued on 01/10/04 (2 pages)
6 August 2004New secretary appointed;new director appointed (2 pages)
6 August 2004New secretary appointed;new director appointed (2 pages)
6 August 2004Secretary resigned (1 page)
6 August 2004Director resigned (1 page)
6 August 2004New director appointed (2 pages)
6 August 2004Director resigned (1 page)
6 August 2004Secretary resigned (1 page)
6 August 2004New director appointed (2 pages)
4 August 2004Accounting reference date extended from 31/07/05 to 30/09/05 (1 page)
4 August 2004Accounting reference date extended from 31/07/05 to 30/09/05 (1 page)
15 July 2004Incorporation (16 pages)
15 July 2004Incorporation (16 pages)