BEAUFORT GROUP HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BEAUFORT GROUP HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12667860

Incorporation date

13/06/2020

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Aviator Industrial Park, Eric Fountain Road, Ellesmere Port CH65 1AXCopy
copy info iconCopy
See on map
Latest events (Record since 31/03/2023)
dot icon14/01/2026
Notification of Project Eagle Uk Bidco Ltd as a person with significant control on 2025-12-31
dot icon14/01/2026
Cessation of Survitec Group Ltd as a person with significant control on 2025-12-31
dot icon14/01/2026
Appointment of Nicholas Mulhall as a director on 2026-01-01
dot icon13/01/2026
Termination of appointment of Julian Henley-Price as a secretary on 2025-12-31
dot icon13/01/2026
Termination of appointment of Julian Kendall Henley-Price as a director on 2025-12-31
dot icon13/01/2026
Termination of appointment of Robert Steen Kledal as a director on 2025-12-31
dot icon07/01/2026
Resolutions
dot icon07/01/2026
Memorandum and Articles of Association
dot icon05/01/2026
Registration of charge 126678600001, created on 2025-12-31
dot icon12/12/2025
-
dot icon09/12/2025
Resolutions
dot icon09/12/2025
Solvency Statement dated 08/12/25
dot icon09/12/2025
Statement of capital on 2025-12-09
dot icon09/12/2025
Statement by Directors
dot icon20/08/2025
Statement of capital following an allotment of shares on 2025-05-01
dot icon25/07/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon25/07/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon25/07/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon25/07/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon10/07/2025
Confirmation statement made on 2025-06-12 with updates
dot icon09/05/2025
Statement of capital following an allotment of shares on 2025-01-31
dot icon06/12/2024
Appointment of Mr Antony John Upton as a director on 2024-11-29
dot icon29/11/2024
Change of details for Survitec Group Ltd as a person with significant control on 2023-07-24
dot icon11/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon02/08/2024
Certificate of change of name
dot icon01/07/2024
Director's details changed for Mr Julian Kendall Henley-Price on 2024-06-21
dot icon12/06/2024
Confirmation statement made on 2024-06-12 with updates
dot icon11/04/2024
Statement of capital following an allotment of shares on 2024-03-25
dot icon10/04/2024
Termination of appointment of Martin Brian Varley Whittaker as a director on 2024-03-31
dot icon02/04/2024
Appointment of Robert Steen Kledal as a director on 2024-03-31
dot icon13/03/2024
Statement of capital following an allotment of shares on 2024-02-23
dot icon16/11/2023
Appointment of Dominic Owen Cartwright as a director on 2023-11-10
dot icon07/11/2023
Accounts for a dormant company made up to 2022-12-31
dot icon21/08/2023
Registered office address changed from Aviation Industrial Park Eric Fountain Road Ellesmere Port CH65 1AX England to Aviator Industrial Park Eric Fountain Road Ellesmere Port CH65 1AX on 2023-08-21
dot icon24/07/2023
Registered office address changed from The Aspect, Fourth Floor 12 Finsbury Square London EC2A 1AS England to Aviation Industrial Park Eric Fountain Road Ellesmere Port CH65 1AX on 2023-07-24
dot icon26/06/2023
Confirmation statement made on 2023-06-12 with no updates
dot icon26/05/2023
Termination of appointment of Nigel Sperring as a director on 2023-05-25
dot icon31/03/2023
Termination of appointment of Claire Tobijanski as a director on 2023-03-31
dot icon31/03/2023
Appointment of Mr Julian Henley-Price as a director on 2023-03-31
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
100.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Henley-Price, Julian
Director
31/03/2023 - 31/12/2025
21
Whittaker, Martin Brian Varley
Director
13/06/2020 - 31/03/2024
21
White, David Donald
Director
13/06/2020 - 09/09/2022
2
Upton, Antony John
Director
29/11/2024 - Present
42
Sperring, Nigel
Director
13/06/2020 - 25/05/2023
17

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 GROUP HOLDINGS LIMITED

BEAUFORT GROUP HOLDINGS LIMITED is an(a) Active company incorporated on 13/06/2020 with the registered office located at Aviator Industrial Park, Eric Fountain Road, Ellesmere Port CH65 1AX. There are currently 3 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 GROUP HOLDINGS LIMITED?

toggle

BEAUFORT GROUP HOLDINGS LIMITED is currently Active. It was registered on 13/06/2020 .

Where is BEAUFORT GROUP HOLDINGS LIMITED located?

toggle

BEAUFORT GROUP HOLDINGS LIMITED is registered at Aviator Industrial Park, Eric Fountain Road, Ellesmere Port CH65 1AX.

What does BEAUFORT GROUP HOLDINGS LIMITED do?

toggle

BEAUFORT GROUP HOLDINGS LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for BEAUFORT GROUP HOLDINGS LIMITED?

toggle

The latest filing was on 14/01/2026: Notification of Project Eagle Uk Bidco Ltd as a person with significant control on 2025-12-31.