BEAUFORT CONSTRUCTION (S-IN-A) LIMITED
SUTTON IN ASHFIELD BEAUFORT BUILDING & CIVIL ENGINEERING CONTRACTORS LIMITED

Hellopages » Nottinghamshire » Ashfield » NG17 3FW

Company number 01076722
Status Active
Incorporation Date 16 October 1972
Company Type Private Limited Company
Address BEAUFORT HOUSE, BRIERLEY PARK CLOSE, SUTTON IN ASHFIELD, NOTTINGHAMSHIRE, NG17 3FW
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and twenty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 3 September 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of BEAUFORT CONSTRUCTION (S-IN-A) LIMITED are www.beaufortconstructionsina.co.uk, and www.beaufort-construction-s-in-a.co.uk. The predicted number of employees is 40 to 50. The company’s age is fifty-two years and twelve months. The distance to to Mansfield Woodhouse Rail Station is 3.7 miles; to Hucknall Rail Station is 7.7 miles; to Langley Mill Rail Station is 8.5 miles; to Bulwell Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Beaufort Construction S in A Limited is a Private Limited Company. The company registration number is 01076722. Beaufort Construction S in A Limited has been working since 16 October 1972. The present status of the company is Active. The registered address of Beaufort Construction S in A Limited is Beaufort House Brierley Park Close Sutton in Ashfield Nottinghamshire Ng17 3fw. The company`s financial liabilities are £91.98k. It is £55.78k against last year. The cash in hand is £0.02k. It is £0k against last year. And the total assets are £1246.76k, which is £-355.74k against last year. HAYNES, Lynn Yvonne is a Secretary of the company. AILWARD, Darren Mark is a Director of the company. Secretary RILEY, David has been resigned. Director ABBOTT, Lynn Yvonne has been resigned. Director FITCHETT, Michael Peter Clement has been resigned. Director FROGGATT, Gillian Freda has been resigned. Director FROGGATT, Roland Graham has been resigned. Director LONG, Geoffrey has been resigned. Director RILEY, David has been resigned. Director STOREY, Robert Edward has been resigned. Director TOMSETT, Michael Thomas has been resigned. Director TOMSETT, Michael Thomas has been resigned. The company operates in "Development of building projects".


beaufort construction (s-in-a) Key Finiance

LIABILITIES £91.98k
+154%
CASH £0.02k
TOTAL ASSETS £1246.76k
-23%
All Financial Figures

Current Directors

Secretary
HAYNES, Lynn Yvonne
Appointed Date: 01 April 1997

Director
AILWARD, Darren Mark
Appointed Date: 20 March 2007
52 years old

Resigned Directors

Secretary
RILEY, David
Resigned: 27 January 1997

Director
ABBOTT, Lynn Yvonne
Resigned: 27 January 1997
71 years old

Director
FITCHETT, Michael Peter Clement
Resigned: 08 July 1994
80 years old

Director
FROGGATT, Gillian Freda
Resigned: 20 March 2007
Appointed Date: 01 April 1997
71 years old

Director
FROGGATT, Roland Graham
Resigned: 20 March 2007
72 years old

Director
LONG, Geoffrey
Resigned: 27 January 1997
84 years old

Director
RILEY, David
Resigned: 27 January 1997
84 years old

Director
STOREY, Robert Edward
Resigned: 01 May 2015
Appointed Date: 15 September 2014
45 years old

Director
TOMSETT, Michael Thomas
Resigned: 30 June 2002
Appointed Date: 01 April 1997
82 years old

Director
TOMSETT, Michael Thomas
Resigned: 27 January 1997
82 years old

Persons With Significant Control

Darren Ailward
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BEAUFORT CONSTRUCTION (S-IN-A) LIMITED 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
16 Sep 2015
Annual return made up to 3 September 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 896

28 May 2015
Termination of appointment of Robert Edward Storey as a director on 1 May 2015
...
... and 118 more events
03 Oct 1987
Particulars of mortgage/charge

03 Oct 1987
Registered office changed on 03/10/87 from: phoenix works mansfield road sutton in ashfield nottinghamshire

02 Apr 1987
Full accounts made up to 31 March 1986

10 Sep 1974
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

16 Oct 1972
Incorporation

BEAUFORT CONSTRUCTION (S-IN-A) LIMITED Charges

19 April 2000
Mortgage debenture
Delivered: 28 April 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
27 January 1997
Fixed and floating charge
Delivered: 6 February 1997
Status: Satisfied on 18 November 2009
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 January 1997
Legal mortgage
Delivered: 5 February 1997
Status: Satisfied on 18 November 2009
Persons entitled: Midland Bank PLC
Description: Builders yard at hardwick street/reform street,sutton in…
18 June 1992
Legal charge
Delivered: 19 June 1992
Status: Satisfied on 18 November 2009
Persons entitled: Midland Bank PLC
Description: F/H land at pentrich road ripley derbyshire....the benefit…
18 June 1992
Legal charge
Delivered: 19 June 1992
Status: Satisfied on 18 November 2009
Persons entitled: Midland Bank PLC
Description: F/H land at pentrich road ripley derbyshire....the benefit…
18 June 1992
Legal charge
Delivered: 19 June 1992
Status: Satisfied on 18 November 2009
Persons entitled: Midland Bank PLC
Description: F/H land at pentrich road ripley derbyshire.... The benefit…
12 October 1989
Legal charge
Delivered: 14 October 1989
Status: Satisfied on 18 November 2009
Persons entitled: Midland Bank PLC
Description: Land and buildings on the north side of reform street…
1 October 1987
Legal charge
Delivered: 3 October 1987
Status: Satisfied on 18 November 2009
Persons entitled: Midland Bank PLC
Description: Land and buildings on the south side of reform street…
25 March 1985
Charge
Delivered: 28 March 1985
Status: Satisfied on 18 November 2009
Persons entitled: Midland Bank PLC
Description: All book and other debts now and from time to time…
13 May 1982
Legal charge
Delivered: 17 May 1982
Status: Satisfied on 18 November 2009
Persons entitled: Midland Bank PLC
Description: The piece of land fronting to alfreton road…
22 October 1976
Mortgage
Delivered: 3 November 1976
Status: Satisfied on 18 November 2009
Persons entitled: Midland Bank PLC
Description: Premises on the north side of loundhouse road, skegby…
20 May 1976
Floating charge
Delivered: 27 May 1976
Status: Satisfied on 18 November 2009
Persons entitled: Midland Bank PLC
Description: Floating charge on the undertaking and all property present…
25 July 1974
Mortgage
Delivered: 9 August 1974
Status: Satisfied on 18 November 2009
Persons entitled: Midland Bank PLC
Description: 731 sq yds land in barker st huthwaite, nottinghamshire tog…
5 December 1973
Mortgage
Delivered: 11 December 1973
Status: Satisfied on 18 November 2009
Persons entitled: Midland Bank PLC
Description: 13 harewood place sutton-in-ashfield notts. Together with…
5 December 1973
Mortgage
Delivered: 11 December 1973
Status: Satisfied on 18 November 2009
Persons entitled: Midland Bank PLC
Description: 25, 27, 29 & 31 stoneyford road sutton-in-ashfield…