BEAUFORT 12 LIMITED

Register to unlock more data on OkredoRegister

BEAUFORT 12 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08174703

Incorporation date

10/08/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Dutch Barn Bremhill Grove Farm, East Tytherton, Chippenham, Wiltshire SN15 4LXCopy
copy info iconCopy
See on map
Latest events (Record since 10/08/2012)
dot icon09/03/2026
Confirmation statement made on 2026-03-07 with updates
dot icon27/08/2025
Total exemption full accounts made up to 2025-04-30
dot icon10/10/2024
Total exemption full accounts made up to 2024-04-30
dot icon23/05/2024
Amended total exemption full accounts made up to 2023-09-30
dot icon30/04/2024
Previous accounting period shortened from 2024-09-30 to 2024-04-30
dot icon07/03/2024
Confirmation statement made on 2024-03-07 with updates
dot icon12/01/2024
Total exemption full accounts made up to 2023-09-30
dot icon07/03/2023
Change of details for Mr Ross Grant Layton as a person with significant control on 2023-02-16
dot icon07/03/2023
Confirmation statement made on 2023-03-07 with updates
dot icon15/02/2023
Total exemption full accounts made up to 2022-09-30
dot icon01/12/2022
Registered office address changed from 18 the Chestertons Bathampton Bath BA2 6UH England to The Dutch Barn Bremhill Grove Farm East Tytherton Chippenham Wiltshire SN15 4LX on 2022-12-01
dot icon01/12/2022
Director's details changed for Mr Matthew John Aston on 2022-12-01
dot icon05/05/2022
Total exemption full accounts made up to 2021-09-30
dot icon16/03/2022
Confirmation statement made on 2022-03-16 with updates
dot icon16/03/2022
Director's details changed for Mr Matthew John Aston on 2022-03-15
dot icon16/03/2022
Change of details for Mr Matthew John Aston as a person with significant control on 2022-03-15
dot icon31/03/2021
Total exemption full accounts made up to 2020-09-30
dot icon22/03/2021
Confirmation statement made on 2021-03-16 with updates
dot icon23/03/2020
Confirmation statement made on 2020-03-16 with updates
dot icon03/02/2020
Total exemption full accounts made up to 2019-09-30
dot icon30/01/2020
Change of details for Mr Ross Grant Layton as a person with significant control on 2020-01-30
dot icon29/01/2020
Change of details for Mr Ross Grant Layton as a person with significant control on 2020-01-29
dot icon29/01/2020
Change of details for Mr Matthew John Aston as a person with significant control on 2020-01-29
dot icon11/04/2019
Particulars of variation of rights attached to shares
dot icon11/04/2019
Particulars of variation of rights attached to shares
dot icon11/04/2019
Particulars of variation of rights attached to shares
dot icon11/04/2019
Resolutions
dot icon27/03/2019
Confirmation statement made on 2019-03-16 with updates
dot icon19/03/2019
Statement of capital following an allotment of shares on 2019-03-06
dot icon19/03/2019
Sub-division of shares on 2019-03-06
dot icon19/03/2019
Cancellation of shares. Statement of capital on 2019-03-06
dot icon19/03/2019
Purchase of own shares.
dot icon12/03/2019
Statement of capital following an allotment of shares on 2019-03-06
dot icon18/02/2019
Micro company accounts made up to 2018-09-30
dot icon21/05/2018
Correction of a Director's date of birth incorrectly stated on incorporation / mr matthew john aston
dot icon27/04/2018
Confirmation statement made on 2018-03-16 with updates
dot icon26/04/2018
Director's details changed for Mr Matthew Aston on 2018-03-15
dot icon26/04/2018
Change of details for Mr Matthew John Aston as a person with significant control on 2018-04-25
dot icon26/04/2018
Change of details for Mr Ross Grant Layton as a person with significant control on 2018-04-25
dot icon16/03/2018
Change of details for Mr Matthew John Aston as a person with significant control on 2018-03-13
dot icon15/03/2018
Director's details changed for Matthew Aston on 2018-03-13
dot icon27/02/2018
Change of details for Mr Ross Grant Layton as a person with significant control on 2018-02-27
dot icon27/02/2018
Director's details changed for Mr Ross Grant Layton on 2018-02-27
dot icon12/01/2018
Micro company accounts made up to 2017-09-30
dot icon04/04/2017
Statement of capital following an allotment of shares on 2017-02-09
dot icon04/04/2017
Statement of company's objects
dot icon04/04/2017
Resolutions
dot icon29/03/2017
Cancellation of shares. Statement of capital on 2017-02-08
dot icon29/03/2017
Purchase of own shares.
dot icon29/03/2017
Purchase of own shares.
dot icon17/03/2017
Confirmation statement made on 2017-03-16 with updates
dot icon21/02/2017
Termination of appointment of Simon Mark Goodyear as a director on 2017-02-20
dot icon10/02/2017
Total exemption small company accounts made up to 2016-09-30
dot icon11/08/2016
Confirmation statement made on 2016-08-10 with updates
dot icon23/03/2016
Total exemption small company accounts made up to 2015-09-30
dot icon24/12/2015
Registered office address changed from Bath Innovation Centre Broad Quay Bath BA1 1UD to 18 the Chestertons Bathampton Bath BA2 6UH on 2015-12-24
dot icon11/08/2015
Annual return made up to 2015-08-10 with full list of shareholders
dot icon09/04/2015
Total exemption small company accounts made up to 2014-09-30
dot icon12/08/2014
Annual return made up to 2014-08-10 with full list of shareholders
dot icon10/07/2014
Current accounting period extended from 2014-08-31 to 2014-09-30
dot icon16/04/2014
Registered office address changed from 34 Forester Road Bath BA2 6QE England on 2014-04-16
dot icon28/02/2014
Total exemption small company accounts made up to 2013-08-31
dot icon13/08/2013
Annual return made up to 2013-08-10 with full list of shareholders
dot icon09/06/2013
Registered office address changed from 94 Sydney Place Bath BA2 6NE England on 2013-06-09
dot icon10/08/2012
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
07/03/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
780.66K
-
0.00
258.11K
-
2022
2
1.10M
-
0.00
457.85K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Goodyear, Simon Mark
Director
10/08/2012 - 20/02/2017
6
Mr Ross Grant Layton
Director
10/08/2012 - Present
7
Aston, Matthew John
Director
10/08/2012 - Present
3

Persons with Significant Control

3
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 BEAUFORT 12 LIMITED

BEAUFORT 12 LIMITED is an(a) Active company incorporated on 10/08/2012 with the registered office located at The Dutch Barn Bremhill Grove Farm, East Tytherton, Chippenham, Wiltshire SN15 4LX. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BEAUFORT 12 LIMITED?

toggle

BEAUFORT 12 LIMITED is currently Active. It was registered on 10/08/2012 .

Where is BEAUFORT 12 LIMITED located?

toggle

BEAUFORT 12 LIMITED is registered at The Dutch Barn Bremhill Grove Farm, East Tytherton, Chippenham, Wiltshire SN15 4LX.

What does BEAUFORT 12 LIMITED do?

toggle

BEAUFORT 12 LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for BEAUFORT 12 LIMITED?

toggle

The latest filing was on 09/03/2026: Confirmation statement made on 2026-03-07 with updates.