BEFTONFORTH LIMITED

Register to unlock more data on OkredoRegister

BEFTONFORTH LIMITED

Copy
copy info iconCopy

Key Data

Status

Receiver Action

Company No.

02777162

Incorporation date

05/01/1993

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 9 Barnwell Road, Oundle, Peterborough PE8 5PBCopy
copy info iconCopy
See on map
Latest events (Record since 05/01/1993)
dot icon08/12/2025
Termination of appointment of Ronan Kelly as a secretary on 2025-09-30
dot icon08/12/2025
Termination of appointment of Ronan Kelly as a director on 2025-09-30
dot icon24/10/2025
Appointment of receiver or manager
dot icon22/10/2025
Micro company accounts made up to 2025-01-31
dot icon21/01/2025
Micro company accounts made up to 2024-01-31
dot icon20/12/2024
Confirmation statement made on 2024-11-30 with updates
dot icon13/11/2024
Termination of appointment of Zoe Kelly as a director on 2024-11-06
dot icon13/11/2024
Termination of appointment of Ross Kelly as a director on 2024-11-06
dot icon01/12/2023
Confirmation statement made on 2023-11-30 with no updates
dot icon20/10/2023
Micro company accounts made up to 2023-01-31
dot icon16/06/2023
Resolutions
dot icon26/05/2023
Registration of charge 027771620008, created on 2023-05-26
dot icon26/05/2023
Registration of charge 027771620009, created on 2023-05-26
dot icon23/03/2023
Satisfaction of charge 1 in full
dot icon23/03/2023
Satisfaction of charge 2 in full
dot icon23/03/2023
Satisfaction of charge 4 in part
dot icon23/03/2023
Satisfaction of charge 4 in full
dot icon23/03/2023
Satisfaction of charge 5 in full
dot icon22/02/2023
Director's details changed for Zoe Kelly on 2023-02-18
dot icon22/02/2023
Director's details changed for Mr Ross Kelly on 2023-02-18
dot icon21/02/2023
Termination of appointment of Brendan John Kelly as a director on 2022-02-17
dot icon03/02/2023
Cessation of Brendan John Kelly as a person with significant control on 2020-11-18
dot icon03/02/2023
Appointment of Mr Ronan Kelly as a secretary on 2023-01-01
dot icon03/02/2023
Notification of Ronan Kelly as a person with significant control on 2020-11-18
dot icon03/02/2023
Termination of appointment of Brendan John Kelly as a secretary on 2023-01-01
dot icon22/12/2022
Confirmation statement made on 2022-12-07 with no updates
dot icon01/09/2022
Micro company accounts made up to 2022-01-31
dot icon09/02/2022
Satisfaction of charge 027771620006 in full
dot icon07/12/2021
Confirmation statement made on 2021-12-07 with updates
dot icon07/12/2021
Micro company accounts made up to 2021-01-31
dot icon03/11/2021
Statement of capital following an allotment of shares on 2021-01-06
dot icon26/04/2021
Confirmation statement made on 2021-01-05 with no updates
dot icon03/02/2021
Appointment of Mr Ronan Kelly as a director on 2020-11-18
dot icon10/12/2020
Appointment of Zoe Kelly as a director on 2020-11-18
dot icon10/12/2020
Appointment of Mr Ross Kelly as a director on 2020-11-18
dot icon07/10/2020
Notice of ceasing to act as receiver or manager
dot icon22/05/2020
Registration of charge 027771620007, created on 2020-05-21
dot icon13/02/2020
Micro company accounts made up to 2020-01-31
dot icon13/02/2020
Confirmation statement made on 2020-01-05 with no updates
dot icon07/02/2020
Appointment of receiver or manager
dot icon09/09/2019
Micro company accounts made up to 2019-01-31
dot icon13/04/2019
Compulsory strike-off action has been discontinued
dot icon10/04/2019
Confirmation statement made on 2019-01-05 with no updates
dot icon26/03/2019
First Gazette notice for compulsory strike-off
dot icon31/10/2018
Micro company accounts made up to 2018-01-31
dot icon07/06/2018
Registered office address changed from Woolpack House Stamford Road Weldon Corby NN17 3JL England to Unit 9 Barnwell Road Oundle Peterborough PE8 5PB on 2018-06-07
dot icon21/02/2018
Confirmation statement made on 2018-01-05 with no updates
dot icon20/12/2017
Registration of charge 027771620006, created on 2017-12-08
dot icon02/11/2017
Micro company accounts made up to 2017-01-31
dot icon22/06/2017
Registered office address changed from 4-5 Gough Square London EC4A 3DE to Woolpack House Stamford Road Weldon Corby NN17 3JL on 2017-06-22
dot icon29/03/2017
Compulsory strike-off action has been discontinued
dot icon28/03/2017
Confirmation statement made on 2017-01-05 with updates
dot icon28/03/2017
First Gazette notice for compulsory strike-off
dot icon01/11/2016
Total exemption small company accounts made up to 2016-01-31
dot icon29/01/2016
Annual return made up to 2016-01-05 with full list of shareholders
dot icon29/06/2015
Total exemption small company accounts made up to 2015-01-31
dot icon23/02/2015
Annual return made up to 2015-01-05 with full list of shareholders
dot icon15/01/2015
Registered office address changed from 45 Bedford Row London WC1R 4LN to 4-5 Gough Square London EC4A 3DE on 2015-01-15
dot icon24/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon10/05/2014
Compulsory strike-off action has been discontinued
dot icon08/05/2014
Annual return made up to 2014-01-05 with full list of shareholders
dot icon06/05/2014
First Gazette notice for compulsory strike-off
dot icon28/11/2013
Total exemption small company accounts made up to 2013-01-31
dot icon06/02/2013
Annual return made up to 2013-01-05 with full list of shareholders
dot icon06/02/2013
Termination of appointment of Gillian Kelly as a director on 2012-02-01
dot icon05/02/2013
Termination of appointment of Gillian Kelly as a director on 2012-02-01
dot icon05/02/2013
Termination of appointment of Gillian Kelly as a secretary on 2012-02-01
dot icon03/11/2012
Compulsory strike-off action has been discontinued
dot icon01/11/2012
Total exemption small company accounts made up to 2012-01-31
dot icon01/11/2012
Total exemption small company accounts made up to 2011-01-31
dot icon25/09/2012
First Gazette notice for compulsory strike-off
dot icon13/02/2012
Registered office address changed from Berry House 4 Berry Street London EC1V 0AA on 2012-02-13
dot icon11/01/2012
Annual return made up to 2012-01-05 with full list of shareholders
dot icon09/02/2011
Annual return made up to 2011-01-05 with full list of shareholders
dot icon29/11/2010
Accounts for a small company made up to 2010-01-31
dot icon19/01/2010
Annual return made up to 2010-01-05 with full list of shareholders
dot icon19/01/2010
Director's details changed for Gillian Kelly on 2010-01-05
dot icon09/01/2010
Accounts for a small company made up to 2009-01-31
dot icon02/02/2009
Accounts for a small company made up to 2008-01-31
dot icon05/01/2009
Return made up to 05/01/09; full list of members
dot icon18/02/2008
Full accounts made up to 2007-01-31
dot icon08/01/2008
Return made up to 05/01/08; full list of members
dot icon08/01/2007
Return made up to 05/01/07; full list of members
dot icon01/11/2006
Accounts for a small company made up to 2006-01-31
dot icon17/01/2006
Return made up to 05/01/06; full list of members
dot icon05/05/2005
Accounts for a small company made up to 2005-01-31
dot icon05/05/2005
Accounts for a small company made up to 2004-01-31
dot icon01/04/2005
Return made up to 05/01/05; full list of members
dot icon11/02/2004
Return made up to 05/01/04; full list of members
dot icon20/07/2003
Accounts for a small company made up to 2003-01-31
dot icon14/03/2003
Return made up to 05/01/03; full list of members
dot icon13/03/2003
Accounts for a small company made up to 2002-01-31
dot icon27/03/2002
Return made up to 05/01/02; no change of members
dot icon14/01/2002
Accounts for a small company made up to 2001-01-31
dot icon05/09/2001
Particulars of mortgage/charge
dot icon05/09/2001
Particulars of mortgage/charge
dot icon31/08/2001
Declaration of satisfaction of mortgage/charge
dot icon08/02/2001
Return made up to 05/01/01; full list of members
dot icon23/08/2000
Accounts for a small company made up to 2000-01-31
dot icon03/05/2000
Accounts for a small company made up to 1999-01-31
dot icon25/08/1999
Registered office changed on 25/08/99 from: marella house 90-98 goswell road london EC1V 7DB
dot icon25/08/1999
New secretary appointed;new director appointed
dot icon04/03/1999
Accounts for a small company made up to 1998-01-31
dot icon04/03/1999
Return made up to 05/01/98; no change of members
dot icon04/03/1999
Return made up to 05/01/99; no change of members
dot icon25/09/1997
Registered office changed on 25/09/97 from: park house 16 park street mayfair,london W1Y 3WD
dot icon05/09/1997
Accounts for a small company made up to 1997-01-31
dot icon05/09/1997
Accounts for a small company made up to 1996-01-31
dot icon05/09/1997
Accounts for a small company made up to 1995-01-31
dot icon05/09/1997
Return made up to 05/01/97; full list of members
dot icon22/01/1997
Director resigned
dot icon06/05/1996
Full accounts made up to 1994-01-31
dot icon20/03/1996
Return made up to 05/01/96; no change of members
dot icon17/03/1995
Return made up to 05/01/95; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon07/06/1994
Particulars of mortgage/charge
dot icon08/04/1994
Return made up to 05/01/94; full list of members
dot icon28/01/1994
Particulars of mortgage/charge
dot icon27/01/1994
Particulars of mortgage/charge
dot icon25/03/1993
Director resigned;new director appointed
dot icon25/03/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon25/03/1993
Registered office changed on 25/03/93 from: regis house 134 percival road enfield middlesex EN1 1QU
dot icon18/03/1993
Resolutions
dot icon18/03/1993
Resolutions
dot icon05/01/1993
Incorporation
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
31/01/2025
dot iconNext confirmation date
30/11/2025
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
2.00
-
0.00
-
-
2022
1
2.00
-
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kelly, Ronan
Director
18/11/2020 - 30/09/2025
3
Kelly, Zoe
Director
18/11/2020 - 06/11/2024
2
Kelly, Ross
Director
18/11/2020 - 06/11/2024
-
RWL REGISTRARS LIMITED
Nominee Secretary
05/01/1993 - 10/01/1993
4604
BONUSWORTH LIMITED
Nominee Director
05/01/1993 - 10/01/1993
1272

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

2,432
BAYLIS FARMS LIMITED100 Mile End Road Mile End Road, London E1 4UN
Receiver Action

Category:

Raising of sheep and goats

Comp. code:

05566196

Reg. date:

16/09/2005

Turnover:

-

No. of employees:

-
BRENT FARMS LIMITEDAcorn House Hoopers Close, Isleport Business Park, Highbridge TA9 4JT
Receiver Action

Category:

Mixed farming

Comp. code:

09167153

Reg. date:

08/08/2014

Turnover:

-

No. of employees:

-
HAREFOLD LIMITED83-85 Baker Street, London W1U 6AG
Receiver Action

Category:

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

Comp. code:

01889353

Reg. date:

25/02/1985

Turnover:

-

No. of employees:

-
MARTOCK FARMS LIMITEDLittle Orchard New Road, Chiselborough, Stoke-Sub-Hamdon, Somerset TA14 6TJ
Receiver Action

Category:

Mixed farming

Comp. code:

07564862

Reg. date:

15/03/2011

Turnover:

-

No. of employees:

-
P A VIZZA DEVELOPMENTS LIMITEDBrynfa Farm, Hermon, Glogue, Pembrokeshire SA36 0DZ
Receiver Action

Category:

Raising of dairy cattle

Comp. code:

05250795

Reg. date:

04/10/2004

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BEFTONFORTH LIMITED

BEFTONFORTH LIMITED is an(a) Receiver Action company incorporated on 05/01/1993 with the registered office located at Unit 9 Barnwell Road, Oundle, Peterborough PE8 5PB. There is currently no 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 BEFTONFORTH LIMITED?

toggle

BEFTONFORTH LIMITED is currently Receiver Action. It was registered on 05/01/1993 .

Where is BEFTONFORTH LIMITED located?

toggle

BEFTONFORTH LIMITED is registered at Unit 9 Barnwell Road, Oundle, Peterborough PE8 5PB.

What does BEFTONFORTH LIMITED do?

toggle

BEFTONFORTH LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BEFTONFORTH LIMITED?

toggle

The latest filing was on 08/12/2025: Termination of appointment of Ronan Kelly as a secretary on 2025-09-30.