BEAUFORD ENGINEERS LIMITED

Register to unlock more data on OkredoRegister

BEAUFORD ENGINEERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05408954

Incorporation date

31/03/2005

Size

Dormant

Contacts

Registered address

Registered address

C/O Group Rhodes Limited, Calder Vale Road, Wakefield, West Yorkshire WF1 5PECopy
copy info iconCopy
See on map
Latest events (Record since 31/03/2005)
dot icon17/11/2025
Confirmation statement made on 2025-11-17 with no updates
dot icon24/04/2025
Accounts for a dormant company made up to 2024-08-31
dot icon04/04/2025
Confirmation statement made on 2025-03-22 with no updates
dot icon05/04/2024
Confirmation statement made on 2024-03-22 with no updates
dot icon13/02/2024
Accounts for a dormant company made up to 2023-08-31
dot icon03/04/2023
Confirmation statement made on 2023-03-22 with updates
dot icon13/02/2023
Accounts for a dormant company made up to 2022-08-31
dot icon08/02/2023
Cessation of Charles Ian Ridgway as a person with significant control on 2022-08-31
dot icon08/02/2023
Notification of Charles Mark Ridgway as a person with significant control on 2022-08-31
dot icon20/05/2022
Termination of appointment of Alastair Cooper as a director on 2022-05-20
dot icon20/05/2022
Termination of appointment of Alastair Cooper as a secretary on 2022-05-20
dot icon11/05/2022
Accounts for a dormant company made up to 2021-08-31
dot icon22/03/2022
Confirmation statement made on 2022-03-22 with no updates
dot icon06/09/2021
Termination of appointment of Charles Ian Ridgway as a director on 2021-06-30
dot icon04/06/2021
Accounts for a dormant company made up to 2020-08-31
dot icon29/03/2021
Confirmation statement made on 2021-03-22 with no updates
dot icon28/08/2020
Accounts for a dormant company made up to 2019-08-31
dot icon24/03/2020
Confirmation statement made on 2020-03-22 with no updates
dot icon16/05/2019
Accounts for a dormant company made up to 2018-08-31
dot icon22/03/2019
Confirmation statement made on 2019-03-22 with updates
dot icon14/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon22/03/2018
Confirmation statement made on 2018-03-22 with no updates
dot icon29/01/2018
Registered office address changed from C/O Group Rhodes Limied Elm Tree Street Belle Vue Wakefield West Yorkshire WF1 5EQ England to C/O Group Rhodes Limited Calder Vale Road Wakefield West Yorkshire WF1 5PE on 2018-01-29
dot icon06/06/2017
Total exemption small company accounts made up to 2016-08-31
dot icon24/03/2017
Confirmation statement made on 2017-03-22 with updates
dot icon24/03/2017
Registered office address changed from C/O Joseph Rhodes Limited, Belle Vue, Wakefield West Yorkshire WF1 5EQ to C/O Group Rhodes Limied Elm Tree Street Belle Vue Wakefield West Yorkshire WF1 5EQ on 2017-03-24
dot icon04/11/2016
Previous accounting period extended from 2016-02-28 to 2016-08-31
dot icon29/06/2016
Termination of appointment of Barry Richardson as a director on 2016-05-31
dot icon22/03/2016
Annual return made up to 2016-03-22 with full list of shareholders
dot icon21/12/2015
Accounts for a small company made up to 2015-02-28
dot icon23/03/2015
Annual return made up to 2015-03-22 with full list of shareholders
dot icon03/12/2014
Accounts for a small company made up to 2014-02-28
dot icon24/03/2014
Annual return made up to 2014-03-22 with full list of shareholders
dot icon28/11/2013
Accounts for a small company made up to 2013-02-28
dot icon22/03/2013
Annual return made up to 2013-03-22 with full list of shareholders
dot icon04/12/2012
Accounts for a small company made up to 2012-02-29
dot icon19/11/2012
Appointment of Alastair Cooper as a director
dot icon02/10/2012
Particulars of a mortgage or charge / charge no: 1
dot icon04/09/2012
Appointment of Mr Alastair Cooper as a secretary
dot icon03/09/2012
Termination of appointment of Charles Ridgway as a secretary
dot icon09/07/2012
Termination of appointment of Alistair Nichol as a director
dot icon23/03/2012
Annual return made up to 2012-03-22 with full list of shareholders
dot icon05/12/2011
Accounts for a small company made up to 2011-02-28
dot icon08/07/2011
Appointment of Mr Alistair John Nichol as a director
dot icon22/03/2011
Annual return made up to 2011-03-22 with full list of shareholders
dot icon06/10/2010
Accounts for a small company made up to 2010-02-28
dot icon24/03/2010
Annual return made up to 2010-03-22 with full list of shareholders
dot icon30/10/2009
Accounts for a small company made up to 2009-02-28
dot icon26/03/2009
Return made up to 22/03/09; full list of members
dot icon01/10/2008
Accounts for a small company made up to 2008-02-29
dot icon22/04/2008
Secretary appointed charles mark ridgway
dot icon22/04/2008
Appointment terminate, director and secretary alistair john nichol logged form
dot icon16/04/2008
Return made up to 22/03/08; full list of members
dot icon16/04/2008
Appointment terminated director alistair nichol
dot icon16/04/2008
Appointment terminated secretary alistair nichol
dot icon13/12/2007
Accounts for a small company made up to 2007-02-28
dot icon11/09/2007
Director resigned
dot icon22/03/2007
Return made up to 22/03/07; full list of members
dot icon16/03/2007
New director appointed
dot icon06/09/2006
Accounts for a small company made up to 2006-02-28
dot icon06/09/2006
Accounting reference date shortened from 31/03/06 to 28/02/06
dot icon22/03/2006
Return made up to 22/03/06; full list of members
dot icon22/03/2006
Location of debenture register
dot icon22/03/2006
Location of register of members
dot icon22/03/2006
Registered office changed on 22/03/06 from: c/o joseph rhodes LTD bell vue wakefield west yorkshire WF1 5EQ
dot icon03/05/2005
New director appointed
dot icon03/05/2005
New director appointed
dot icon03/05/2005
New director appointed
dot icon21/04/2005
Registered office changed on 21/04/05 from: 35 firs avenue london N11 3NE
dot icon21/04/2005
New director appointed
dot icon21/04/2005
New secretary appointed
dot icon21/04/2005
Secretary resigned
dot icon21/04/2005
Director resigned
dot icon31/03/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
17/11/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ridgway, Charles Ian
Director
19/04/2005 - 29/06/2021
17
Mr Barry Richardson
Director
20/04/2005 - 31/05/2016
26
PARAMOUNT COMPANY SEARCHES LIMITED
Corporate Secretary
30/03/2005 - 30/03/2005
411
PARAMOUNT PROPERTIES(UK) LIMITED
Corporate Director
30/03/2005 - 30/03/2005
367
Ridgway, Charles Mark
Director
31/03/2005 - Present
35

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BEAUFORD ENGINEERS LIMITED

BEAUFORD ENGINEERS LIMITED is an(a) Active company incorporated on 31/03/2005 with the registered office located at C/O Group Rhodes Limited, Calder Vale Road, Wakefield, West Yorkshire WF1 5PE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BEAUFORD ENGINEERS LIMITED?

toggle

BEAUFORD ENGINEERS LIMITED is currently Active. It was registered on 31/03/2005 .

Where is BEAUFORD ENGINEERS LIMITED located?

toggle

BEAUFORD ENGINEERS LIMITED is registered at C/O Group Rhodes Limited, Calder Vale Road, Wakefield, West Yorkshire WF1 5PE.

What does BEAUFORD ENGINEERS LIMITED do?

toggle

BEAUFORD ENGINEERS LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for BEAUFORD ENGINEERS LIMITED?

toggle

The latest filing was on 17/11/2025: Confirmation statement made on 2025-11-17 with no updates.