BEAUFORT RESEARCH LIMITED

Register to unlock more data on OkredoRegister

BEAUFORT RESEARCH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01929917

Incorporation date

11/07/1985

Size

Total Exemption Full

Contacts

Registered address

Registered address

Tudor House, 16 Cathedral Road, Cardiff CF11 9LJCopy
copy info iconCopy
See on map
Latest events (Record since 12/08/1986)
dot icon08/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon01/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon10/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon20/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon26/06/2024
Registration of charge 019299170006, created on 2024-06-24
dot icon11/06/2024
Satisfaction of charge 019299170005 in full
dot icon10/03/2024
Registered office address changed from 21 st Andrews Crescent Cardiff CF10 3DB to Tudor House 16 Cathedral Road Cardiff CF11 9LJ on 2024-03-10
dot icon02/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon22/02/2023
Total exemption full accounts made up to 2022-12-31
dot icon03/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon12/08/2022
Notification of Christopher Paul Timmins as a person with significant control on 2016-04-06
dot icon12/08/2022
Notification of Fiona Jane Mcallister as a person with significant control on 2016-04-06
dot icon12/08/2022
Change of details for Beaufort Research Holdings Limited as a person with significant control on 2016-04-06
dot icon12/08/2022
Notification of Beaufort Research Holdings Limited as a person with significant control on 2016-04-06
dot icon12/08/2022
Cessation of Christopher Paul Timmins as a person with significant control on 2022-08-12
dot icon12/08/2022
Cessation of Fiona Jane Mcallister as a person with significant control on 2022-08-12
dot icon28/04/2022
Total exemption full accounts made up to 2021-12-31
dot icon01/03/2022
Satisfaction of charge 019299170003 in full
dot icon23/02/2022
Registration of charge 019299170005, created on 2022-02-23
dot icon05/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon03/12/2021
Satisfaction of charge 019299170004 in full
dot icon29/04/2021
Total exemption full accounts made up to 2020-12-31
dot icon04/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon14/04/2020
Total exemption full accounts made up to 2019-12-31
dot icon02/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon11/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon02/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon13/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon02/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon14/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon03/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon23/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon05/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon30/06/2015
Termination of appointment of Peter Harry Stolle as a director on 2015-03-31
dot icon30/06/2015
Termination of appointment of Geoffrey Keith Hiscocks as a director on 2015-03-31
dot icon30/06/2015
Termination of appointment of Geoffrey Elton as a director on 2015-03-31
dot icon29/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon09/04/2015
Registration of charge 019299170004, created on 2015-03-31
dot icon24/03/2015
Registration of charge 019299170003, created on 2015-03-23
dot icon13/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon12/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon03/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon18/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon03/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon13/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon04/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon03/01/2012
Appointment of Mr Geoffrey Keith Hiscocks as a director
dot icon27/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon17/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon06/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon06/01/2011
Director's details changed for Fiona Jane Mcallister on 2010-12-31
dot icon06/01/2011
Director's details changed for Peter Harry Stolle on 2010-12-31
dot icon06/01/2011
Director's details changed for Christopher Paul Timmins on 2010-12-31
dot icon06/01/2011
Secretary's details changed for Christopher Paul Timmins on 2010-12-31
dot icon06/01/2011
Director's details changed for Mr Geoffrey Elton on 2010-12-31
dot icon31/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon13/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon13/01/2010
Director's details changed for Mr Geoffrey Elton on 2009-12-31
dot icon13/01/2010
Director's details changed for Fiona Jane Mcallister on 2009-12-31
dot icon13/01/2010
Director's details changed for Peter Harry Stolle on 2009-12-31
dot icon13/01/2010
Director's details changed for Christopher Paul Timmins on 2009-12-31
dot icon13/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon27/01/2009
Return made up to 31/12/08; full list of members
dot icon15/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon11/01/2008
Return made up to 31/12/07; full list of members
dot icon23/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon19/04/2007
New secretary appointed
dot icon19/04/2007
Secretary resigned
dot icon15/01/2007
Return made up to 31/12/06; full list of members
dot icon09/10/2006
Accounts for a small company made up to 2005-12-31
dot icon06/06/2006
Declaration of satisfaction of mortgage/charge
dot icon18/02/2006
Particulars of mortgage/charge
dot icon08/02/2006
Return made up to 31/12/05; full list of members
dot icon30/09/2005
Accounts for a small company made up to 2004-12-31
dot icon17/01/2005
Return made up to 31/12/04; full list of members
dot icon10/01/2005
New director appointed
dot icon08/10/2004
Accounts for a small company made up to 2003-12-31
dot icon09/01/2004
Return made up to 31/12/03; full list of members
dot icon22/09/2003
Accounts for a small company made up to 2002-12-31
dot icon10/01/2003
Return made up to 31/12/02; full list of members
dot icon31/10/2002
New director appointed
dot icon16/09/2002
Accounts for a small company made up to 2001-12-31
dot icon19/07/2002
Secretary resigned;director resigned
dot icon19/07/2002
New secretary appointed
dot icon23/01/2002
Return made up to 31/12/01; full list of members
dot icon01/10/2001
Accounts for a small company made up to 2000-12-31
dot icon18/04/2001
Secretary resigned;director resigned
dot icon10/04/2001
New secretary appointed
dot icon15/01/2001
Return made up to 31/12/00; full list of members
dot icon08/01/2001
New director appointed
dot icon18/10/2000
Accounts for a small company made up to 1999-12-31
dot icon14/01/2000
Return made up to 31/12/99; full list of members
dot icon16/09/1999
Accounts for a small company made up to 1998-12-31
dot icon17/03/1999
Director's particulars changed
dot icon14/01/1999
Return made up to 31/12/98; no change of members
dot icon09/09/1998
Accounts for a small company made up to 1997-12-31
dot icon28/01/1998
Return made up to 31/12/97; full list of members
dot icon08/07/1997
Accounts for a small company made up to 1996-12-31
dot icon15/01/1997
Return made up to 31/12/96; full list of members
dot icon09/01/1997
Director resigned
dot icon14/10/1996
Accounts for a small company made up to 1995-12-31
dot icon18/01/1996
Return made up to 31/12/95; full list of members
dot icon09/01/1996
New director appointed
dot icon20/06/1995
Accounts for a small company made up to 1994-12-31
dot icon22/12/1994
Return made up to 31/12/94; no change of members
dot icon17/06/1994
Accounts for a small company made up to 1993-12-31
dot icon28/04/1994
Memorandum and Articles of Association
dot icon18/04/1994
Resolutions
dot icon07/01/1994
Return made up to 31/12/93; no change of members
dot icon06/06/1993
Accounts for a small company made up to 1992-12-31
dot icon10/01/1993
Return made up to 31/12/92; full list of members
dot icon17/08/1992
Accounts for a small company made up to 1991-12-31
dot icon26/02/1992
Return made up to 31/12/91; no change of members
dot icon01/11/1991
Accounts for a small company made up to 1990-12-31
dot icon28/02/1991
Return made up to 31/12/90; no change of members
dot icon31/07/1990
Memorandum and Articles of Association
dot icon31/07/1990
Resolutions
dot icon07/06/1990
Accounts for a small company made up to 1989-12-31
dot icon14/03/1990
Return made up to 31/12/89; full list of members
dot icon30/05/1989
Accounts for a small company made up to 1988-12-31
dot icon30/05/1989
Return made up to 31/12/88; full list of members
dot icon16/12/1988
Registered office changed on 16/12/88 from: 19 st john's lane gloucester GL1 2AT
dot icon18/05/1988
Accounts for a small company made up to 1987-12-31
dot icon25/04/1988
Return made up to 16/03/87; full list of members
dot icon14/03/1988
Wd 08/02/88 ad 04/01/88--------- £ si 250@1=250 £ ic 10000/10250
dot icon02/10/1987
Accounting reference date shortened from 31/03 to 31/12
dot icon14/08/1987
-
dot icon10/01/1987
Return made up to 30/11/86; full list of members
dot icon12/08/1986
Registered office changed on 12/08/86 from: salsowa house 37 st michaels square gloucester GL1 1HX
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

5
2022
change arrow icon+574.30 % *

* during past year

Cash in Bank

£348,282.00

Confirmation

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

Accounts

dot iconAccounts
Total Exemption Full
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
6
434.94K
-
0.00
51.65K
-
2022
5
610.78K
-
0.00
348.28K
-
2022
5
610.78K
-
0.00
348.28K
-

Employees

2022

Employees

5 Descended-17 % *

Net Assets(GBP)

610.78K £Ascended40.43 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

348.28K £Ascended574.30 % *

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
Timmins, Christopher Paul
Director
01/01/2005 - Present
3
Timmins, Christopher Paul
Secretary
01/04/2007 - Present
-
Mcallister, Fiona Jane
Director
28/10/2002 - Present
3

Persons with Significant Control

4
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 RESEARCH LIMITED

BEAUFORT RESEARCH LIMITED is an(a) Active company incorporated on 11/07/1985 with the registered office located at Tudor House, 16 Cathedral Road, Cardiff CF11 9LJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of BEAUFORT RESEARCH LIMITED?

toggle

BEAUFORT RESEARCH LIMITED is currently Active. It was registered on 11/07/1985 .

Where is BEAUFORT RESEARCH LIMITED located?

toggle

BEAUFORT RESEARCH LIMITED is registered at Tudor House, 16 Cathedral Road, Cardiff CF11 9LJ.

What does BEAUFORT RESEARCH LIMITED do?

toggle

BEAUFORT RESEARCH LIMITED operates in the Market research and public opinion polling (73.20 - SIC 2007) sector.

How many employees does BEAUFORT RESEARCH LIMITED have?

toggle

BEAUFORT RESEARCH LIMITED had 5 employees in 2022.

What is the latest filing for BEAUFORT RESEARCH LIMITED?

toggle

The latest filing was on 08/01/2026: Confirmation statement made on 2025-12-31 with no updates.