Background WavePink WaveYellow Wave

BEAUFRONT WOODHEAD MANAGEMENT COMPANY LIMITED (03823476)

BEAUFRONT WOODHEAD MANAGEMENT COMPANY LIMITED (03823476) is an active UK company. incorporated on 11 August 1999. with registered office in Hexham. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BEAUFRONT WOODHEAD MANAGEMENT COMPANY LIMITED has been registered for 26 years. Current directors include CHAPMAN, Patrick.

Company Number
03823476
Status
active
Type
private-limited-guarant-nsc
Incorporated
11 August 1999
Age
26 years
Address
3 Beaufront Woodhead, Hexham, NE46 4LY
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CHAPMAN, Patrick
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEAUFRONT WOODHEAD MANAGEMENT COMPANY LIMITED

BEAUFRONT WOODHEAD MANAGEMENT COMPANY LIMITED is an active company incorporated on 11 August 1999 with the registered office located in Hexham. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BEAUFRONT WOODHEAD MANAGEMENT COMPANY LIMITED was registered 26 years ago.(SIC: 99999)

Status

active

Active since 26 years ago

Company No

03823476

PRIVATE-LIMITED-GUARANT-NSC Company

Age

26 Years

Incorporated 11 August 1999

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 25 April 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Dormant

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 3 August 2025 (8 months ago)
Submitted on 4 August 2025 (8 months ago)

Next Due

Due by 17 August 2026
For period ending 3 August 2026
Contact
Address

3 Beaufront Woodhead Sandhoe Hexham, NE46 4LY,

Previous Addresses

C/O Ms B E Howe Beaufront Cottage Beaufront Woodhead Sandhoe Hexham Northumberland NE46 4LY
From: 14 August 2014To: 5 August 2020
C/O C/O 4 Beaufront Woodhead C/O 4 Beaufront Woodhead Sandhoe Hexham Northumberland United Kingdom
From: 31 May 2013To: 14 August 2014
4 Beaufront Woodhead Sandhoe Hexham Northumberland NE46 4LY England
From: 10 September 2012To: 31 May 2013
4 Beaufront Woodhead Sandhoe Hexham Northumberland NE46 4LY United Kingdom
From: 2 April 2012To: 10 September 2012
5 Beaufront Woodhead Sandhoe Hexham NE46 4LY
From: 11 August 1999To: 2 April 2012
Timeline

9 key events • 1999 - 2021

Funding Officers Ownership
Company Founded
Aug 99
Director Joined
Apr 12
Director Left
Apr 12
Director Left
Aug 14
Director Left
Aug 14
Director Joined
Feb 15
New Owner
Jun 19
Owner Exit
May 20
Owner Exit
Jun 21
0
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

KEENLEYSIDE, Alan

Active
Sandhoe, HexhamNE46 4LY
Secretary
Appointed 02 May 2020

CHAPMAN, Patrick

Active
Sandhoe, HexhamNE46 4LY
Born February 1963
Director
Appointed 14 Aug 2014

CHAPMAN, Patrick

Resigned
5 Beaufront Woodhead, HexhamNE46 4LY
Secretary
Appointed 11 Jan 2000
Resigned 09 Oct 2011

CROFT, Nicolle Maria

Resigned
Sandhoe, HexhamNE46 4LY
Secretary
Appointed 16 Nov 2016
Resigned 01 Jun 2019

CROFT, Nicolle Maria

Resigned
4 Beaufront Woodhead, HexhamNE46 4LY
Secretary
Appointed 09 Oct 2011
Resigned 31 Jul 2014

HOWE, Barbara Elizabeth

Resigned
Beaufront Woodhead, HexhamNE46 4LY
Secretary
Appointed 14 Aug 2014
Resigned 01 May 2020

HUNTER, John Wearmouth

Resigned
3 Beaufront Woodhead, HexhamNE46 4LY
Secretary
Appointed 11 Aug 1999
Resigned 11 Jan 2000

RM REGISTRARS LIMITED

Resigned
Second Floor, LondonEC2A 3RX
Corporate nominee secretary
Appointed 11 Aug 1999
Resigned 11 Aug 1999

CALEY, Ron

Resigned
Beaufront Woodhead, HexhamNE46 4LY
Born June 1953
Director
Appointed 07 Jun 2009
Resigned 31 Jul 2014

CLAY, Derek

Resigned
2 Beaufront Woodhead, HexhamNE46 4LY
Born April 1933
Director
Appointed 11 Aug 1999
Resigned 01 Apr 2005

HILES, Zoe

Resigned
8 Beaufront Woodhead, HexhamNE46 4LY
Born May 1966
Director
Appointed 11 Aug 1999
Resigned 09 Oct 2011

PHILLIPS, Brian Spencer

Resigned
Beaufront Woodhead, HexhamNE46 4LY
Born February 1935
Director
Appointed 09 Oct 2011
Resigned 31 Jul 2014

PHILLIPS, Brian Spencer

Resigned
3 Beaufront Woodhead, HexhamNE46 4LY
Born February 1935
Director
Appointed 01 Apr 2005
Resigned 07 Jun 2009

Persons with significant control

3

1 Active
2 Ceased

Ms Zoe Victoria York

Ceased
Sandhoe, HexhamNE46 4LY
Born May 1966

Nature of Control

Significant influence or control
Notified 01 Jun 2019
Ceased 04 Jun 2021

Miss Barbara Elizabeth Howe

Ceased
Sandhoe, HexhamNE46 4LY
Born February 1955

Nature of Control

Significant influence or control
Notified 08 May 2016
Ceased 01 May 2020

Mr Patrick Chapman

Active
Sandhoe, HexhamNE46 4LY
Born February 1963

Nature of Control

Significant influence or control
Notified 08 May 2016
Fundings
Financials
Latest Activities

Filing History

82

Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
26 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 August 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
15 May 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
15 May 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 May 2020
TM02Termination of Secretary
Cessation Of A Person With Significant Control
15 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
16 August 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
6 June 2019
TM02Termination of Secretary
Notification Of A Person With Significant Control
6 June 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
6 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 May 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
25 November 2016
AP03Appointment of Secretary
Confirmation Statement With Updates
12 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 August 2015
AR01AR01
Accounts With Accounts Type Dormant
24 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 February 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
12 February 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
14 August 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
14 August 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
14 August 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 August 2014
TM02Termination of Secretary
Accounts With Accounts Type Dormant
27 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 September 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
31 May 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
30 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 September 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
10 September 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
15 June 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
2 April 2012
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
2 April 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
2 April 2012
AP01Appointment of Director
Termination Director Company With Name
2 April 2012
TM01Termination of Director
Termination Secretary Company With Name
2 April 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
1 September 2011
AR01AR01
Accounts With Accounts Type Dormant
26 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 August 2010
AR01AR01
Change Person Director Company With Change Date
17 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 August 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 August 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
27 May 2010
AAAnnual Accounts
Legacy
2 September 2009
363aAnnual Return
Legacy
2 September 2009
288bResignation of Director or Secretary
Legacy
2 September 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
23 June 2009
AAAnnual Accounts
Legacy
1 September 2008
363aAnnual Return
Accounts With Accounts Type Dormant
23 June 2008
AAAnnual Accounts
Legacy
10 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 June 2007
AAAnnual Accounts
Legacy
12 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 June 2006
AAAnnual Accounts
Legacy
13 September 2005
363sAnnual Return (shuttle)
Legacy
13 September 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
27 June 2005
AAAnnual Accounts
Legacy
9 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 July 2004
AAAnnual Accounts
Legacy
12 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 June 2003
AAAnnual Accounts
Legacy
27 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 July 2002
AAAnnual Accounts
Legacy
29 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 July 2001
AAAnnual Accounts
Legacy
5 September 2000
288bResignation of Director or Secretary
Legacy
5 September 2000
288aAppointment of Director or Secretary
Legacy
5 September 2000
363sAnnual Return (shuttle)
Legacy
22 September 1999
288bResignation of Director or Secretary
Incorporation Company
11 August 1999
NEWINCIncorporation