Background WavePink WaveYellow Wave

BEAUFORT FARMS LIMITED (07330845)

BEAUFORT FARMS LIMITED (07330845) is an active UK company. incorporated on 30 July 2010. with registered office in Slaithwaite. The company operates in the Agriculture, Forestry and Fishing sector, engaged in mixed farming. BEAUFORT FARMS LIMITED has been registered for 15 years. Current directors include LEWIS, Alan James.

Company Number
07330845
Status
active
Type
ltd
Incorporated
30 July 2010
Age
15 years
Address
Management Block Globe Mills, Slaithwaite, HD7 5JN
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Mixed farming
Directors
LEWIS, Alan James
SIC Codes
01500

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEAUFORT FARMS LIMITED

BEAUFORT FARMS LIMITED is an active company incorporated on 30 July 2010 with the registered office located in Slaithwaite. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in mixed farming. BEAUFORT FARMS LIMITED was registered 15 years ago.(SIC: 01500)

Status

active

Active since 15 years ago

Company No

07330845

LTD Company

Age

15 Years

Incorporated 30 July 2010

Size

N/A

Accounts

ARD: 31/7

Up to Date

14 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 21 August 2025 (8 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 4 August 2025 (8 months ago)
Submitted on 21 August 2025 (8 months ago)

Next Due

Due by 18 August 2026
For period ending 4 August 2026
Contact
Address

Management Block Globe Mills Bridge Street Slaithwaite, HD7 5JN,

Previous Addresses

Management Block Globe Mill, Bridge Street Slaithwaite Huddersfield United Kingdom HD7 5JN England
From: 10 October 2024To: 10 October 2024
Cumberland House Greenside Lane Bradford England BD8 9TF England
From: 4 May 2017To: 10 October 2024
98 Kirkstall Road Leeds West Yorkshire LS3 1YN
From: 24 May 2012To: 4 May 2017
18C Curzon Street Mayfair London W1J 7SX United Kingdom
From: 30 July 2010To: 24 May 2012
Timeline

3 key events • 2010 - 2018

Funding Officers Ownership
Company Founded
Jul 10
Director Joined
Sept 18
Director Left
Sept 18
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

LEWIS, Alan James

Active
Globe Mills, SlaithwaiteHD7 5JN
Born March 1938
Director
Appointed 11 Sept 2018

SMITH, Christopher Stephen

Resigned
Greenside Lane, BradfordBD8 9TF
Born January 1972
Director
Appointed 30 Jul 2010
Resigned 11 Sept 2018

Persons with significant control

1

Mr Alan James Lewis

Active
Globe Mills, SlaithwaiteHD7 5JN
Born March 1938

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

38

Gazette Filings Brought Up To Date
23 August 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
21 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2025
AAAnnual Accounts
Gazette Notice Compulsory
1 July 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
5 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 October 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 October 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 August 2024
CS01Confirmation Statement
Confirmation Statement With Updates
7 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
12 September 2018
AP01Appointment of Director
Confirmation Statement With No Updates
3 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 May 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 July 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
24 May 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 August 2011
AR01AR01
Incorporation Company
30 July 2010
NEWINCIncorporation