Check the

BEAUFORT CONSTRUCTION (S-IN-A) LIMITED

Company
BEAUFORT CONSTRUCTION (S-IN-A) LIMITED (01076722)

BEAUFORT CONSTRUCTION (S-IN-A)

Phone: 01623 513 700
B⁺ rating

KEY FINANCES

Year
2016
Assets
£1246.76k ▼ £-355.74k (-22.20 %)
Cash
£0.02k
Liabilities
£1154.78k ▼ £-411.52k (-26.27 %)
Net Worth
£91.98k ▲ £55.78k (154.11 %)

REGISTRATION INFO

Company name
BEAUFORT CONSTRUCTION (S-IN-A) LIMITED
Company number
01076722
Status
Active
Categroy
Private Limited Company
Date of Incorporation
16 Oct 1972
Age - 52 years
Home Country
United Kingdom

CONTACTS

Website
beaufortconstruction.co.uk
Phones
01623 513 700
01623 440 803
Registered Address
BEAUFORT HOUSE,
BRIERLEY PARK CLOSE,
SUTTON IN ASHFIELD,
NOTTINGHAMSHIRE,
NG17 3FW

ECONOMIC ACTIVITIES

41100
Development of building projects

LAST EVENTS

06 Dec 2016
Total exemption small company accounts made up to 31 March 2016
09 Sep 2016
Confirmation statement made on 3 September 2016 with updates
17 Dec 2015
Total exemption small company accounts made up to 31 March 2015

CHARGES

19 April 2000
Status
Outstanding
Delivered
28 April 2000
Persons entitled
National Westminster Bank PLC
Description
A specific equitable charge over all freehold and leasehold…

27 January 1997
Status
Satisfied on 18 November 2009
Delivered
6 February 1997
Persons entitled
Midland Bank PLC
Description
Fixed and floating charges over the undertaking and all…

27 January 1997
Status
Satisfied on 18 November 2009
Delivered
5 February 1997
Persons entitled
Midland Bank PLC
Description
Builders yard at hardwick street/reform street,sutton in…

18 June 1992
Status
Satisfied on 18 November 2009
Delivered
19 June 1992
Persons entitled
Midland Bank PLC
Description
F/H land at pentrich road ripley derbyshire....the benefit…

18 June 1992
Status
Satisfied on 18 November 2009
Delivered
19 June 1992
Persons entitled
Midland Bank PLC
Description
F/H land at pentrich road ripley derbyshire....the benefit…

18 June 1992
Status
Satisfied on 18 November 2009
Delivered
19 June 1992
Persons entitled
Midland Bank PLC
Description
F/H land at pentrich road ripley derbyshire.... The benefit…

12 October 1989
Status
Satisfied on 18 November 2009
Delivered
14 October 1989
Persons entitled
Midland Bank PLC
Description
Land and buildings on the north side of reform street…

1 October 1987
Status
Satisfied on 18 November 2009
Delivered
3 October 1987
Persons entitled
Midland Bank PLC
Description
Land and buildings on the south side of reform street…

25 March 1985
Status
Satisfied on 18 November 2009
Delivered
28 March 1985
Persons entitled
Midland Bank PLC
Description
All book and other debts now and from time to time…

13 May 1982
Status
Satisfied on 18 November 2009
Delivered
17 May 1982
Persons entitled
Midland Bank PLC
Description
The piece of land fronting to alfreton road…

22 October 1976
Status
Satisfied on 18 November 2009
Delivered
3 November 1976
Persons entitled
Midland Bank PLC
Description
Premises on the north side of loundhouse road, skegby…

20 May 1976
Status
Satisfied on 18 November 2009
Delivered
27 May 1976
Persons entitled
Midland Bank PLC
Description
Floating charge on the undertaking and all property present…

25 July 1974
Status
Satisfied on 18 November 2009
Delivered
9 August 1974
Persons entitled
Midland Bank PLC
Description
731 sq yds land in barker st huthwaite, nottinghamshire tog…

5 December 1973
Status
Satisfied on 18 November 2009
Delivered
11 December 1973
Persons entitled
Midland Bank PLC
Description
13 harewood place sutton-in-ashfield notts. Together with…

5 December 1973
Status
Satisfied on 18 November 2009
Delivered
11 December 1973
Persons entitled
Midland Bank PLC
Description
25, 27, 29 & 31 stoneyford road sutton-in-ashfield…

See Also


Last update 2018

BEAUFORT CONSTRUCTION (S-IN-A) LIMITED DIRECTORS

Lynn Yvonne Haynes

  Acting
Appointed
01 April 1997
Role
Secretary
Address
8 Grove Road, Sutton In Ashfield, Nottinghamshire, NG17 4LR
Name
HAYNES, Lynn Yvonne

Darren Mark Ailward

  Acting PSC
Appointed
20 March 2007
Occupation
Surveyor
Role
Director
Age
52
Nationality
British
Address
12 Birkland Drive, Edwinstowe, Nottinghamshire, NG21 9LU
Country Of Residence
United Kingdom
Name
AILWARD, Darren Mark
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more

David Riley

  Resigned
Resigned
27 January 1997
Role
Secretary
Address
10 Church Lane, Sutton In Ashfield, Nottinghamshire, NG17 1EY
Name
RILEY, David

Lynn Yvonne Abbott

  Resigned
Resigned
27 January 1997
Occupation
Office Manageress
Role
Director
Age
70
Nationality
British
Address
49 Young Crescent, Sutton In Ashfield, Nottinghamshire, NG17 5GF
Name
ABBOTT, Lynn Yvonne

Michael Peter Clement Fitchett

  Resigned
Resigned
08 July 1994
Occupation
Contracts Manager
Role
Director
Age
79
Nationality
British
Address
33 Woodland Avenue, Huthwaite, Sutton In Ashfield, Nottinghamshire, NG17 2QH
Name
FITCHETT, Michael Peter Clement

Gillian Freda Froggatt

  Resigned
Appointed
01 April 1997
Resigned
20 March 2007
Occupation
Company Director
Role
Director
Age
70
Nationality
British
Address
25 Woodland Road, Forest Town, Mansfield, Nottinghamshire, NG19 0EN
Name
FROGGATT, Gillian Freda

Roland Graham Froggatt

  Resigned
Resigned
20 March 2007
Occupation
Managing Director
Role
Director
Age
71
Nationality
British
Address
25 Woodland Road, Forest Town, Mansfield, Nottinghamshire, NG19 0EN
Name
FROGGATT, Roland Graham

Geoffrey Long

  Resigned
Resigned
27 January 1997
Occupation
Joint Managing Director
Role
Director
Age
83
Nationality
British
Address
217 Alfreton Road, Sutton In Ashfield, Nottinghamshire, NG17 1JP
Name
LONG, Geoffrey

David Riley

  Resigned
Resigned
27 January 1997
Occupation
Joint Managing Director
Role
Director
Age
84
Nationality
British
Address
10 Church Lane, Sutton In Ashfield, Nottinghamshire, NG17 1EY
Name
RILEY, David

Robert Edward Storey

  Resigned
Appointed
15 September 2014
Resigned
01 May 2015
Occupation
Contracts Manager
Role
Director
Age
44
Nationality
British
Address
Beech Cottage, 4, Will Scarlet Close, Blidworth, Mansfield, Nottinghamshire, England, NG21 0NJ
Country Of Residence
England
Name
STOREY, Robert Edward

Michael Thomas Tomsett

  Resigned
Appointed
01 April 1997
Resigned
30 June 2002
Occupation
Estimator
Role
Director
Age
81
Nationality
British
Address
21 Briar Lane, Mansfield, Nottinghamshire, NG18 3HS
Name
TOMSETT, Michael Thomas

Michael Thomas Tomsett

  Resigned
Resigned
27 January 1997
Occupation
Director
Role
Director
Age
81
Nationality
British
Address
21 Briar Lane, Mansfield, Nottinghamshire, NG18 3HS
Name
TOMSETT, Michael Thomas

REVIEWS


Check The Company
Very good according to the company’s financial health.