BEAUFORT FINANCIAL PLANNING (NORTH WEST) LIMITED

Register to unlock more data on OkredoRegister

BEAUFORT FINANCIAL PLANNING (NORTH WEST) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05403514

Incorporation date

24/03/2005

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Freeths Llp 3rd Floor, Northgate House, 450-500 Silbury Boulevard, Milton Keynes MK9 2ADCopy
copy info iconCopy
See on map
Latest events (Record since 24/03/2005)
dot icon26/03/2026
Confirmation statement made on 2026-03-24 with no updates
dot icon24/03/2026
Change of details for Finli Advice Holdings Limited as a person with significant control on 2025-07-21
dot icon18/03/2026
Notice of agreement to exemption from audit of accounts for period ending 30/06/25
dot icon18/03/2026
Audit exemption statement of guarantee by parent company for period ending 30/06/25
dot icon18/03/2026
Consolidated accounts of parent company for subsidiary company period ending 30/06/25
dot icon18/03/2026
Audit exemption subsidiary accounts made up to 2025-06-30
dot icon22/07/2025
Director's details changed for Mr Darren William John Sharkey on 2025-07-14
dot icon21/07/2025
Registered office address changed from C/O Freeths Llp Routeco Office Park Davy Avenue Knowlhill Milton Keynes MK5 8HJ England to C/O Freeths Llp 3rd Floor, Northgate House 450-500 Silbury Boulevard Milton Keynes MK9 2AD on 2025-07-21
dot icon21/07/2025
Director's details changed for Mr Andrew Thompson on 2025-07-14
dot icon10/04/2025
Confirmation statement made on 2025-03-24 with updates
dot icon09/04/2025
Cessation of Brian Leigh Tarleton as a person with significant control on 2024-07-19
dot icon09/04/2025
Notification of Finli Advice Holdings Limited as a person with significant control on 2024-07-19
dot icon26/09/2024
Micro company accounts made up to 2024-06-30
dot icon07/08/2024
Appointment of Mr Steve Braidford as a director on 2024-08-05
dot icon07/08/2024
Appointment of Mr Gareth Higton as a director on 2024-08-05
dot icon07/08/2024
Registered office address changed from Lodge Court Neston Road Thornton Hough Wirral CH63 1JF England to C/O Freeths Llp Routeco Office Park Davy Avenue Knowlhill Milton Keynes MK5 8HJ on 2024-08-07
dot icon26/07/2024
Appointment of Mr Darren Sharkey as a director on 2024-07-19
dot icon25/07/2024
Appointment of Mr Andrew Thompson as a director on 2024-07-19
dot icon25/07/2024
Termination of appointment of Jean Ann Molyneux as a director on 2024-07-19
dot icon25/07/2024
Termination of appointment of Andrew Mcminnis as a director on 2024-07-19
dot icon25/07/2024
Termination of appointment of David John Hudd as a director on 2024-07-19
dot icon25/07/2024
Termination of appointment of James Edward Pendlebury as a director on 2024-07-19
dot icon25/07/2024
Termination of appointment of Alan Robert Blank as a director on 2024-07-19
dot icon25/07/2024
Termination of appointment of Brian Leigh Tarleton as a director on 2024-07-19
dot icon25/07/2024
Termination of appointment of Jean Ann Molyneux as a secretary on 2024-07-19
dot icon25/07/2024
Registered office address changed from 17 George Street St Helens Merseyside WA10 1DB to Lodge Court Neston Road Thornton Hough Wirral CH63 1JF on 2024-07-25
dot icon25/03/2024
Confirmation statement made on 2024-03-24 with no updates
dot icon28/02/2024
Micro company accounts made up to 2023-06-30
dot icon30/03/2023
Micro company accounts made up to 2022-06-30
dot icon24/03/2023
Confirmation statement made on 2023-03-24 with no updates
dot icon11/01/2023
Change of details for Mr Brian Leigh Tarleton as a person with significant control on 2023-01-11
dot icon14/06/2022
Director's details changed for Alan Robert Blank on 2022-06-14
dot icon29/03/2022
Confirmation statement made on 2022-03-24 with no updates
dot icon08/03/2022
Micro company accounts made up to 2021-06-30
dot icon08/04/2021
Change of details for Mr Brian Leigh Tarleton as a person with significant control on 2021-04-08
dot icon24/03/2021
Confirmation statement made on 2021-03-24 with updates
dot icon16/03/2021
Micro company accounts made up to 2020-06-30
dot icon29/03/2020
Confirmation statement made on 2020-03-24 with updates
dot icon11/03/2020
Micro company accounts made up to 2019-06-30
dot icon26/03/2019
Confirmation statement made on 2019-03-24 with updates
dot icon12/03/2019
Micro company accounts made up to 2018-06-30
dot icon28/03/2018
Confirmation statement made on 2018-03-24 with updates
dot icon15/03/2018
Micro company accounts made up to 2017-06-30
dot icon29/03/2017
Confirmation statement made on 2017-03-24 with updates
dot icon20/03/2017
Director's details changed
dot icon20/03/2017
Director's details changed
dot icon20/03/2017
Director's details changed
dot icon10/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon16/02/2017
Resolutions
dot icon16/02/2017
Resolutions
dot icon16/02/2017
Statement of company's objects
dot icon16/02/2017
Particulars of variation of rights attached to shares
dot icon16/02/2017
Change of share class name or designation
dot icon16/02/2017
Resolutions
dot icon09/02/2017
Director's details changed
dot icon09/02/2017
Director's details changed
dot icon09/02/2017
Director's details changed
dot icon09/02/2017
Secretary's details changed for Jean Ann Molyneux on 2017-02-08
dot icon08/02/2017
Director's details changed for Jean Ann Molyneux on 2017-02-08
dot icon08/02/2017
Director's details changed for James Edward Pendlebury on 2017-02-08
dot icon08/02/2017
Director's details changed for Andrew Mcminnis on 2017-02-08
dot icon08/02/2017
Director's details changed for Mr David John Hudd on 2017-02-08
dot icon08/02/2017
Director's details changed for Alan Robert Blank on 2017-02-08
dot icon08/02/2017
Director's details changed for Brian Leigh Tarleton on 2017-02-08
dot icon08/02/2017
Director's details changed for James Edward Pendlebury on 2016-12-02
dot icon18/04/2016
Annual return made up to 2016-03-24 with full list of shareholders
dot icon03/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon21/04/2015
Annual return made up to 2015-03-24 with full list of shareholders
dot icon23/03/2015
Secretary's details changed for Jean Ann Molyneux on 2015-03-22
dot icon22/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon26/03/2014
Annual return made up to 2014-03-24 with full list of shareholders
dot icon26/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon24/10/2013
Certificate of change of name
dot icon27/03/2013
Annual return made up to 2013-03-24 with full list of shareholders
dot icon28/02/2013
Total exemption small company accounts made up to 2012-06-30
dot icon28/03/2012
Annual return made up to 2012-03-24 with full list of shareholders
dot icon25/10/2011
Total exemption small company accounts made up to 2011-06-30
dot icon31/03/2011
Annual return made up to 2011-03-24 with full list of shareholders
dot icon28/10/2010
Total exemption small company accounts made up to 2010-06-30
dot icon24/03/2010
Annual return made up to 2010-03-24 with full list of shareholders
dot icon20/01/2010
Total exemption small company accounts made up to 2009-06-30
dot icon30/03/2009
Return made up to 24/03/09; no change of members
dot icon24/10/2008
Total exemption small company accounts made up to 2008-06-30
dot icon15/04/2008
Return made up to 24/03/08; full list of members
dot icon25/03/2008
Total exemption small company accounts made up to 2007-06-30
dot icon16/04/2007
Return made up to 24/03/07; full list of members
dot icon05/01/2007
Total exemption small company accounts made up to 2006-06-30
dot icon22/12/2006
New director appointed
dot icon21/12/2006
Director resigned
dot icon21/12/2006
Director resigned
dot icon21/12/2006
Director resigned
dot icon21/12/2006
New director appointed
dot icon21/12/2006
New director appointed
dot icon28/04/2006
Accounting reference date extended from 31/03/06 to 30/06/06
dot icon04/04/2006
Return made up to 24/03/06; full list of members
dot icon23/11/2005
Ad 12/05/05--------- £ si 99@1=99 £ ic 1/100
dot icon15/04/2005
New director appointed
dot icon05/04/2005
New director appointed
dot icon05/04/2005
New director appointed
dot icon05/04/2005
New director appointed
dot icon05/04/2005
New secretary appointed;new director appointed
dot icon05/04/2005
New director appointed
dot icon05/04/2005
Director resigned
dot icon05/04/2005
Secretary resigned;director resigned
dot icon24/03/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

6
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
24/03/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
27.65K
-
0.00
-
-
2022
6
31.68K
-
0.00
-
-
2023
6
50.55K
-
0.00
-
-
2023
6
50.55K
-
0.00
-
-

Employees

2023

Employees

6 Ascended0 % *

Net Assets(GBP)

50.55K £Ascended59.56 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thompson, Andrew
Director
19/07/2024 - Present
1
Sharkey, Darren
Director
19/07/2024 - Present
15
Mcminnis, Andrew
Director
31/01/2006 - 19/07/2024
6
Higton, Gareth
Director
05/08/2024 - Present
1
Tarleton, Brian Leigh
Director
24/03/2005 - 19/07/2024
-

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BEAUFORT FINANCIAL PLANNING (NORTH WEST) LIMITED

BEAUFORT FINANCIAL PLANNING (NORTH WEST) LIMITED is an(a) Active company incorporated on 24/03/2005 with the registered office located at C/O Freeths Llp 3rd Floor, Northgate House, 450-500 Silbury Boulevard, Milton Keynes MK9 2AD. There are currently 4 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of BEAUFORT FINANCIAL PLANNING (NORTH WEST) LIMITED?

toggle

BEAUFORT FINANCIAL PLANNING (NORTH WEST) LIMITED is currently Active. It was registered on 24/03/2005 .

Where is BEAUFORT FINANCIAL PLANNING (NORTH WEST) LIMITED located?

toggle

BEAUFORT FINANCIAL PLANNING (NORTH WEST) LIMITED is registered at C/O Freeths Llp 3rd Floor, Northgate House, 450-500 Silbury Boulevard, Milton Keynes MK9 2AD.

What does BEAUFORT FINANCIAL PLANNING (NORTH WEST) LIMITED do?

toggle

BEAUFORT FINANCIAL PLANNING (NORTH WEST) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

How many employees does BEAUFORT FINANCIAL PLANNING (NORTH WEST) LIMITED have?

toggle

BEAUFORT FINANCIAL PLANNING (NORTH WEST) LIMITED had 6 employees in 2023.

What is the latest filing for BEAUFORT FINANCIAL PLANNING (NORTH WEST) LIMITED?

toggle

The latest filing was on 26/03/2026: Confirmation statement made on 2026-03-24 with no updates.