THE BEAUFORT GROUP OF COMPANIES LIMITED
Overview
| Company Name | THE BEAUFORT GROUP OF COMPANIES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 07902965 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of THE BEAUFORT GROUP OF COMPANIES LIMITED?
- Activities of financial services holding companies (64205) / Financial and insurance activities
Where is THE BEAUFORT GROUP OF COMPANIES LIMITED located?
| Registered Office Address | Brennan House Farnborough Aerospace Centre Business Park GU14 6XR Farnborough United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for THE BEAUFORT GROUP OF COMPANIES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for THE BEAUFORT GROUP OF COMPANIES LIMITED?
| Last Confirmation Statement Made Up To | Feb 22, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 08, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 22, 2025 |
| Overdue | No |
What are the latest filings for THE BEAUFORT GROUP OF COMPANIES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Registration of charge 079029650003, created on Oct 13, 2025 | 36 pages | MR01 | ||||||||||
legacy | 57 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Audit exemption subsidiary accounts made up to Jun 30, 2024 | 20 pages | AA | ||||||||||
legacy | 57 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Director's details changed for Mr Darren William John Sharkey on Feb 22, 2025 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Feb 22, 2025 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Andy Thompson on Feb 22, 2025 | 2 pages | CH01 | ||||||||||
Registration of charge 079029650002, created on Nov 29, 2024 | 36 pages | MR01 | ||||||||||
Audit exemption subsidiary accounts made up to Jun 30, 2023 | 21 pages | AA | ||||||||||
legacy | 53 pages | PARENT_ACC | ||||||||||
legacy | 2 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 53 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Confirmation statement made on Feb 22, 2024 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Jade Marie Swanston as a director on Mar 01, 2024 | 1 pages | TM01 | ||||||||||
Change of details for Solomon Advice Limited as a person with significant control on Dec 07, 2023 | 2 pages | PSC05 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 48 pages | MA | ||||||||||
Who are the officers of THE BEAUFORT GROUP OF COMPANIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GOLDTHORPE, Simon Timothy | Director | Farnborough Aerospace Centre Business Park GU14 6XR Farnborough Brennan House United Kingdom | England | British | 14508630008 | |||||
| SHARKEY, Darren | Director | Farnborough Aerospace Centre Business Park GU14 6XR Farnborough Brennan House United Kingdom | United Kingdom | Irish | 50612110035 | |||||
| THOMPSON, Andy | Director | Farnborough Aerospace Centre Business Park GU14 6XR Farnborough Brennan House United Kingdom | United Kingdom | British | 299614380001 | |||||
| CHARD, Nicola Ruth | Secretary | 85-87 Basingstoke Road RG2 0HA Reading Beaufort House Berkshire Uk | 165753370001 | |||||||
| JARDINE, Jacqueline | Secretary | 85-87 Basingstoke Road RG2 0HA Reading Beaufort House Berkshire | 171818040002 | |||||||
| SNASHFOLD, Sandra Lee | Secretary | 85-87 Basingstoke Road RG2 0HA Reading Beaufort House Berkshire | 181493710001 | |||||||
| BALKHAM, Shane Michael | Director | Nutfield Road RH1 3HA Merstham 78 Surrey United Kingdom | United Kingdom | British | 128186970001 | |||||
| BENNETT, Andrew John | Director | Farnborough Aerospace Centre Business Park GU14 6XR Farnborough Brennan House United Kingdom | England | British | 167934380001 | |||||
| BILLINGHAM, Philip Leonard | Director | High Street RH1 1SH Redhill Fourth Floor, Kingsgate Surrey United Kingdom | England | British | 58337260008 | |||||
| CHARD, Nicola Ruth | Director | 85-87 Basingstoke Road RG2 0HA Reading Beaufort House Berkshire Uk | United Kingdom | British | 96229310002 | |||||
| DUNNE, Derrick William | Director | Farnborough Aerospace Centre Business Park GU14 6XR Farnborough Brennan House United Kingdom | England | British | 92454160002 | |||||
| EASTER, Alan James | Director | Marline Court Little High Street BH43 5EQ Shoreham By Sea 29 United Kingdom | United Kingdom | British | 167936610001 | |||||
| GOLDTHORPE, Clive Simon | Director | High Street RH1 1SH Redhill Fourth Floor, Kingsgate Surrey United Kingdom | England | British | 152101520005 | |||||
| GRAINGER, Paul Timothy | Director | High Street RH1 1SH Redhill Fourth Floor, Kingsgate Surrey United Kingdom | England | Irish | 217625630001 | |||||
| INGRAM, David John | Director | Green Lane Heatons Moor SK4 3LH Stockport 79 Cheshire United Kingdom | England | British | 154583950001 | |||||
| JARDINE, Jacqueline | Director | High Street RH1 1SH Redhill Fourth Floor, Kingsgate Surrey United Kingdom | Portugal | British | 195697240010 | |||||
| JARDINE, Jacqueline | Director | 85-87 Basingstoke Road RG2 0HA Reading Beaufort House Berkshire | England | British | 152279920002 | |||||
| SNASHFOLD, Sandra Lee | Director | 85-87 Basingstoke Road RG2 0HA Reading Beaufort House Berkshire | England | British | 141604910001 | |||||
| SWANSTON, Jade Marie | Director | Farnborough Aerospace Centre Business Park GU14 6XR Farnborough Brennan House United Kingdom | England | British | 279571720001 | |||||
| WATSON, Stephen Grant | Director | Riverside Way GU15 3YL Camberley Building 2 England | England | British | 96296070001 | |||||
| WILLIAMS, Peter John, Dr | Director | Chestnut Close Horbury WF4 5QF Wakefield 1 Yorkshire United Kingdom | United Kingdom | British | 166319680001 |
Who are the persons with significant control of THE BEAUFORT GROUP OF COMPANIES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Finli Advice Holdings Limited | Jun 30, 2023 | Davy Avenue Knowlhill MK5 8HJ Milton Keynes C/O Freeths Llp Routeco Office Park England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| James Christopher Flowers | Aug 03, 2022 | 767 Fifth Avenue 10153 New York 23rd Floor Ny United States | Yes | ||||||||||
Nationality: American Country of Residence: United States | |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Jade Marie Swanston | Jan 27, 2021 | Riverside Way GU15 3YL Camberley Building 2 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Derrick William Dunne | Aug 27, 2020 | High Street RH1 1SH Redhill Fourth Floor, Kingsgate Surrey United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Paul Timothy Grainger | Nov 01, 2018 | Riverside Way GU15 3YL Camberley Building 2 England | Yes | ||||||||||
Nationality: Irish Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Marlborough Group Holdings Limited | Jan 24, 2018 | Chorley New Road BL1 4QP Bolton Marlborough House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Stephen Grant Watson | Apr 06, 2016 | Riverside Way GU15 3YL Camberley Building 2 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Jacqueline Jardine | Apr 06, 2016 | High Street RH1 1SH Redhill Fourth Floor, Kingsgate Surrey United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Clive Simon Goldthorpe | Apr 06, 2016 | High Street RH1 1SH Redhill Fourth Floor, Kingsgate Surrey United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Simon Timothy Goldthorpe | Apr 06, 2016 | High Street RH1 1SH Redhill Fourth Floor, Kingsgate Surrey United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Andrew John Bennett | Apr 06, 2016 | High Street RH1 1SH Redhill Fourth Floor, Kingsgate Surrey United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0