Background WavePink WaveYellow Wave

BEAUFORT GROUP HOLDINGS LIMITED (12667860)

BEAUFORT GROUP HOLDINGS LIMITED (12667860) is an active UK company. incorporated on 13 June 2020. with registered office in Ellesmere Port. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). BEAUFORT GROUP HOLDINGS LIMITED has been registered for 5 years. Current directors include CARTWRIGHT, Dominic Owen, MULHALL, Nicholas, UPTON, Antony John.

Company Number
12667860
Status
active
Type
ltd
Incorporated
13 June 2020
Age
5 years
Address
Aviator Industrial Park, Ellesmere Port, CH65 1AX
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
CARTWRIGHT, Dominic Owen, MULHALL, Nicholas, UPTON, Antony John
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEAUFORT GROUP HOLDINGS LIMITED

BEAUFORT GROUP HOLDINGS LIMITED is an active company incorporated on 13 June 2020 with the registered office located in Ellesmere Port. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). BEAUFORT GROUP HOLDINGS LIMITED was registered 5 years ago.(SIC: 32990)

Status

active

Active since 5 years ago

Company No

12667860

LTD Company

Age

5 Years

Incorporated 13 June 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 12 June 2025 (9 months ago)
Submitted on 10 July 2025 (8 months ago)

Next Due

Due by 26 June 2026
For period ending 12 June 2026

Previous Company Names

SURVITEC AEROSPACE & DEFENCE (UK) LIMITED
From: 13 June 2020To: 2 August 2024
Contact
Address

Aviator Industrial Park Eric Fountain Road Ellesmere Port, CH65 1AX,

Previous Addresses

Aviation Industrial Park Eric Fountain Road Ellesmere Port CH65 1AX England
From: 24 July 2023To: 21 August 2023
The Aspect, Fourth Floor 12 Finsbury Square London EC2A 1AS England
From: 8 September 2020To: 24 July 2023
1-5 Beaufort Road Birkenhead Merseyside CH41 1HQ United Kingdom
From: 13 June 2020To: 8 September 2020
Timeline

19 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Jun 20
Director Left
Sept 22
Director Joined
Mar 23
Director Left
Mar 23
Director Left
May 23
Director Joined
Nov 23
Funding Round
Mar 24
Director Joined
Apr 24
Director Left
Apr 24
Funding Round
Apr 24
Director Joined
Dec 24
Funding Round
May 25
Funding Round
Aug 25
Capital Update
Dec 25
Loan Secured
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Joined
Jan 26
Owner Exit
Jan 26
5
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

CARTWRIGHT, Dominic Owen

Active
Eric Fountain Road, Ellesmere PortCH65 1AX
Born May 1976
Director
Appointed 10 Nov 2023

MULHALL, Nicholas

Active
Eric Fountain Road, Ellesmere PortCH65 1AX
Born May 1974
Director
Appointed 01 Jan 2026

UPTON, Antony John

Active
Eric Fountain Road, Ellesmere PortCH65 1AX
Born March 1975
Director
Appointed 29 Nov 2024

HENLEY-PRICE, Julian

Resigned
Eric Fountain Road, Ellesmere PortCH65 1AX
Secretary
Appointed 13 Jun 2020
Resigned 31 Dec 2025

HENLEY-PRICE, Julian Kendall

Resigned
Eric Fountain Road, Ellesmere PortCH65 1AX
Born December 1969
Director
Appointed 31 Mar 2023
Resigned 31 Dec 2025

KLEDAL, Robert Steen

Resigned
Eric Fountain Road, Ellesmere PortCH65 1AX
Born February 1969
Director
Appointed 31 Mar 2024
Resigned 31 Dec 2025

SPERRING, Nigel

Resigned
12 Finsbury Square, LondonEC2A 1AS
Born July 1969
Director
Appointed 13 Jun 2020
Resigned 25 May 2023

TOBIJANSKI, Claire

Resigned
12 Finsbury Square, LondonEC2A 1AS
Born November 1979
Director
Appointed 13 Jun 2020
Resigned 31 Mar 2023

WHITE, David Donald

Resigned
12 Finsbury Square, LondonEC2A 1AS
Born April 1969
Director
Appointed 13 Jun 2020
Resigned 09 Sept 2022

WHITTAKER, Martin Brian Varley

Resigned
Eric Fountain Road, Ellesmere PortCH65 1AX
Born August 1964
Director
Appointed 13 Jun 2020
Resigned 31 Mar 2024

Persons with significant control

2

1 Active
1 Ceased
St. James's Square, LondonSW1Y 4JH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Dec 2025
Eric Fountain Road, Ellesmere PortCH65 1AX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Jun 2020
Ceased 31 Dec 2025
Fundings
Financials
Latest Activities

Filing History

47

Appoint Person Director Company With Name Date
14 January 2026
AP01Appointment of Director
Cessation Of A Person With Significant Control
14 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 January 2026
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 January 2026
TM02Termination of Secretary
Memorandum Articles
7 January 2026
MAMA
Resolution
7 January 2026
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2026
MR01Registration of a Charge
Replacement Filing Of Director Appointment With Name
12 December 2025
RP01AP01RP01AP01
Legacy
9 December 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
9 December 2025
SH19Statement of Capital
Legacy
9 December 2025
CAP-SSCAP-SS
Resolution
9 December 2025
RESOLUTIONSResolutions
Capital Allotment Shares
20 August 2025
SH01Allotment of Shares
Accounts With Accounts Type Audit Exemption Subsiduary
25 July 2025
AAAnnual Accounts
Legacy
25 July 2025
PARENT_ACCPARENT_ACC
Legacy
25 July 2025
AGREEMENT2AGREEMENT2
Legacy
25 July 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
10 July 2025
CS01Confirmation Statement
Capital Allotment Shares
9 May 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
6 December 2024
AP01Appointment of Director
Change To A Person With Significant Control
29 November 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
11 September 2024
AAAnnual Accounts
Certificate Change Of Name Company
2 August 2024
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
1 July 2024
CH01Change of Director Details
Confirmation Statement With Updates
12 June 2024
CS01Confirmation Statement
Capital Allotment Shares
11 April 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
10 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Capital Allotment Shares
13 March 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
16 November 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
7 November 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 August 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 July 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2023
TM01Termination of Director
Change Account Reference Date Company Current Extended
30 September 2022
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
30 September 2022
TM01Termination of Director
Change To A Person With Significant Control
2 September 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 September 2020
AD01Change of Registered Office Address
Incorporation Company
13 June 2020
NEWINCIncorporation