BEAUFORT FINANCIAL PLANNING (WEST MIDLANDS) LTD

Register to unlock more data on OkredoRegister

BEAUFORT FINANCIAL PLANNING (WEST MIDLANDS) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03806002

Incorporation date

13/07/1999

Size

Audit Exemption Subsidiary

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 13/07/1999)
dot icon15/07/2025
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 2025-07-15
dot icon15/07/2025
Confirmation statement made on 2025-07-13 with no updates
dot icon15/07/2025
Confirmation statement made on 2025-07-15 with updates
dot icon21/03/2025
Notice of agreement to exemption from audit of accounts for period ending 30/06/24
dot icon21/03/2025
Consolidated accounts of parent company for subsidiary company period ending 30/06/24
dot icon21/03/2025
Audit exemption statement of guarantee by parent company for period ending 30/06/24
dot icon21/03/2025
Audit exemption subsidiary accounts made up to 2024-06-30
dot icon17/07/2024
Confirmation statement made on 2024-07-13 with no updates
dot icon11/07/2024
Notice of agreement to exemption from audit of accounts for period ending 30/06/23
dot icon11/07/2024
Audit exemption statement of guarantee by parent company for period ending 30/06/23
dot icon11/07/2024
Consolidated accounts of parent company for subsidiary company period ending 30/06/23
dot icon11/07/2024
Audit exemption subsidiary accounts made up to 2023-06-30
dot icon05/10/2023
Previous accounting period extended from 2023-01-31 to 2023-06-30
dot icon17/08/2023
Director's details changed for Mr Darren William John Sharkey on 2022-12-23
dot icon17/08/2023
Director's details changed for Mr Andy Thompson on 2022-12-23
dot icon17/08/2023
Confirmation statement made on 2023-07-13 with updates
dot icon14/03/2023
Appointment of Mr James Robert Bryce as a director on 2023-03-09
dot icon23/12/2022
Appointment of Mr Darren William John Sharkey as a director on 2022-12-21
dot icon23/12/2022
Termination of appointment of Lorraine Marianne Gorman as a secretary on 2022-12-21
dot icon23/12/2022
Termination of appointment of Lorraine Marianne Gorman as a director on 2022-12-21
dot icon23/12/2022
Appointment of Mr Andy Thompson as a director on 2022-12-21
dot icon23/12/2022
Termination of appointment of Paul Alan Gorman as a director on 2022-12-21
dot icon23/12/2022
Cessation of Paul Alan Gorman as a person with significant control on 2022-12-21
dot icon23/12/2022
Cessation of Lorraine Marianne Gorman as a person with significant control on 2022-12-21
dot icon23/12/2022
Notification of Fa92 Wealth Group Ltd as a person with significant control on 2022-12-21
dot icon23/12/2022
Registered office address changed from 6 Henley Grange Rugeley WS15 2FE England to C/O Freeths Llp, Routeco Office Park Davy Avenue Knowlhill Milton Keynes MK5 8HJ on 2022-12-23
dot icon15/12/2022
Change of details for Mrs Lorraine Marianne Gorman as a person with significant control on 2022-12-15
dot icon15/11/2022
Micro company accounts made up to 2022-01-31
dot icon14/10/2022
Notification of Lorraine Marianne Gorman as a person with significant control on 2016-08-01
dot icon18/08/2022
Confirmation statement made on 2022-07-13 with no updates
dot icon31/10/2021
Micro company accounts made up to 2021-01-31
dot icon22/07/2021
Confirmation statement made on 2021-07-13 with no updates
dot icon05/07/2021
Registered office address changed from 27 Waterloo Place Leamington Spa Warwickshire CV32 5LA to 6 Henley Grange Rugeley WS15 2FE on 2021-07-05
dot icon28/02/2021
Micro company accounts made up to 2020-01-31
dot icon06/10/2020
Confirmation statement made on 2020-07-13 with no updates
dot icon31/10/2019
Micro company accounts made up to 2019-01-31
dot icon09/09/2019
Confirmation statement made on 2019-07-13 with no updates
dot icon19/12/2018
Micro company accounts made up to 2018-01-31
dot icon11/09/2018
Confirmation statement made on 2018-07-13 with no updates
dot icon20/06/2018
Change of details for Mr Paul Alan Gorman as a person with significant control on 2018-02-21
dot icon20/06/2018
Secretary's details changed for Lorraine Marianne Gorman on 2018-02-21
dot icon20/06/2018
Change of details for Mr Paul Alan Gorman as a person with significant control on 2018-02-21
dot icon20/06/2018
Secretary's details changed for Lorraine Marianne Gorman on 2018-02-21
dot icon20/06/2018
Director's details changed for Mrs Lorraine Marianne Gorman on 2018-02-21
dot icon20/06/2018
Director's details changed for Paul Alan Gorman on 2018-02-21
dot icon31/10/2017
Micro company accounts made up to 2017-01-31
dot icon25/09/2017
Confirmation statement made on 2017-07-13 with no updates
dot icon30/11/2016
Total exemption small company accounts made up to 2016-01-31
dot icon03/08/2016
Confirmation statement made on 2016-07-13 with updates
dot icon03/08/2016
Appointment of Mrs Lorraine Marianne Gorman as a director on 2016-07-01
dot icon30/11/2015
Total exemption small company accounts made up to 2015-01-31
dot icon19/10/2015
Annual return made up to 2015-07-13 with full list of shareholders
dot icon29/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon25/07/2014
Annual return made up to 2014-07-13 with full list of shareholders
dot icon26/11/2013
Certificate of change of name
dot icon26/11/2013
Change of name notice
dot icon13/11/2013
Total exemption small company accounts made up to 2013-01-31
dot icon05/11/2013
Certificate of change of name
dot icon05/11/2013
Change of name notice
dot icon19/08/2013
Annual return made up to 2013-07-13 with full list of shareholders
dot icon20/11/2012
Total exemption small company accounts made up to 2012-01-31
dot icon10/08/2012
Annual return made up to 2012-07-13 with full list of shareholders
dot icon24/11/2011
Total exemption small company accounts made up to 2011-01-31
dot icon29/07/2011
Certificate of change of name
dot icon26/07/2011
Annual return made up to 2011-07-13 with full list of shareholders
dot icon29/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon19/10/2010
Annual return made up to 2010-07-13 with full list of shareholders
dot icon19/10/2010
Termination of appointment of Gavin Wallace as a director
dot icon19/10/2010
Termination of appointment of Ian Hanson as a director
dot icon19/10/2010
Director's details changed for Paul Alan Gorman on 2010-07-13
dot icon15/10/2009
Total exemption small company accounts made up to 2009-01-31
dot icon26/08/2009
Return made up to 13/07/09; full list of members
dot icon27/11/2008
Total exemption small company accounts made up to 2008-01-31
dot icon11/08/2008
Return made up to 13/07/08; full list of members
dot icon28/09/2007
Return made up to 13/07/07; full list of members
dot icon24/07/2007
Total exemption small company accounts made up to 2007-01-31
dot icon25/01/2007
Accounting reference date extended from 31/07/06 to 31/01/07
dot icon05/10/2006
Memorandum and Articles of Association
dot icon02/10/2006
Certificate of change of name
dot icon04/09/2006
Accounts for a small company made up to 2005-07-31
dot icon24/08/2006
Return made up to 13/07/06; full list of members
dot icon24/08/2005
Total exemption small company accounts made up to 2004-07-31
dot icon23/08/2005
Secretary's particulars changed
dot icon19/08/2005
Return made up to 13/07/05; full list of members
dot icon19/08/2005
Director's particulars changed
dot icon09/08/2004
Return made up to 13/07/04; full list of members
dot icon07/11/2003
Total exemption small company accounts made up to 2003-07-31
dot icon06/10/2003
Return made up to 13/07/03; full list of members
dot icon19/11/2002
Total exemption small company accounts made up to 2002-07-31
dot icon09/09/2002
Return made up to 13/07/02; full list of members
dot icon05/06/2002
Total exemption small company accounts made up to 2001-07-31
dot icon20/11/2001
Return made up to 13/07/01; full list of members
dot icon08/11/2001
Ad 01/08/00--------- £ si 100@1=100 £ ic 300/400
dot icon08/11/2000
Accounts for a small company made up to 2000-07-31
dot icon16/08/2000
Return made up to 13/07/00; full list of members
dot icon19/07/1999
Secretary resigned
dot icon13/07/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
15/07/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
61.90K
-
0.00
-
-
2022
3
54.49K
-
0.00
-
-
2022
3
54.49K
-
0.00
-
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

54.49K £Descended-11.97 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thompson, Andy
Director
21/12/2022 - Present
18
Gorman, Paul Alan
Director
13/07/1999 - 21/12/2022
4
Bryce, James Robert
Director
09/03/2023 - Present
16
Sharkey, Darren William John
Director
21/12/2022 - Present
99
Mrs Lorraine Marianne Gorman
Director
01/07/2016 - 21/12/2022
-

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BEAUFORT FINANCIAL PLANNING (WEST MIDLANDS) LTD

BEAUFORT FINANCIAL PLANNING (WEST MIDLANDS) LTD is an(a) Active company incorporated on 13/07/1999 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 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BEAUFORT FINANCIAL PLANNING (WEST MIDLANDS) LTD?

toggle

BEAUFORT FINANCIAL PLANNING (WEST MIDLANDS) LTD is currently Active. It was registered on 13/07/1999 .

Where is BEAUFORT FINANCIAL PLANNING (WEST MIDLANDS) LTD located?

toggle

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

What does BEAUFORT FINANCIAL PLANNING (WEST MIDLANDS) LTD do?

toggle

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

How many employees does BEAUFORT FINANCIAL PLANNING (WEST MIDLANDS) LTD have?

toggle

BEAUFORT FINANCIAL PLANNING (WEST MIDLANDS) LTD had 3 employees in 2022.

What is the latest filing for BEAUFORT FINANCIAL PLANNING (WEST MIDLANDS) LTD?

toggle

The latest filing was on 15/07/2025: 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 2025-07-15.