Background WavePink WaveYellow Wave

BEAUFIELD HOLDINGS LIMITED (13114974)

BEAUFIELD HOLDINGS LIMITED (13114974) is an active UK company. incorporated on 5 January 2021. with registered office in Stratford-Upon-Avon. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. BEAUFIELD HOLDINGS LIMITED has been registered for 5 years. Current directors include LOGAN, Emma Jane, MOORE, Jane, MOORE, Jolyon and 3 others.

Company Number
13114974
Status
active
Type
ltd
Incorporated
5 January 2021
Age
5 years
Address
Chipping Court, Stratford-Upon-Avon, CV37 7RR
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
LOGAN, Emma Jane, MOORE, Jane, MOORE, Jolyon, MOYLE, Charles William, PROSSER, Katharine Elizabeth, PROSSER, Timothy
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEAUFIELD HOLDINGS LIMITED

BEAUFIELD HOLDINGS LIMITED is an active company incorporated on 5 January 2021 with the registered office located in Stratford-Upon-Avon. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. BEAUFIELD HOLDINGS LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

13114974

LTD Company

Age

5 Years

Incorporated 5 January 2021

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 22 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 19 September 2025 (7 months ago)
Submitted on 19 September 2025 (7 months ago)

Next Due

Due by 3 October 2026
For period ending 19 September 2026
Contact
Address

Chipping Court Alveston Hill Stratford-Upon-Avon, CV37 7RR,

Timeline

9 key events • 2021 - 2023

Funding Officers Ownership
Company Founded
Jan 21
Funding Round
May 21
New Owner
Nov 21
New Owner
Nov 21
New Owner
Nov 21
Owner Exit
Dec 23
Owner Exit
Dec 23
Owner Exit
Dec 23
Owner Exit
Dec 23
1
Funding
0
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

6

LOGAN, Emma Jane

Active
Alveston Hill, Stratford-Upon-AvonCV37 7RR
Born April 1970
Director
Appointed 05 Jan 2021

MOORE, Jane

Active
Alveston Hill, Stratford-Upon-AvonCV37 7RR
Born March 1942
Director
Appointed 05 Jan 2021

MOORE, Jolyon

Active
Alveston Hill, Stratford-Upon-AvonCV37 7RR
Born April 1971
Director
Appointed 05 Jan 2021

MOYLE, Charles William

Active
Alveston Hill, Stratford-Upon-AvonCV37 7RR
Born March 1965
Director
Appointed 05 Jan 2021

PROSSER, Katharine Elizabeth

Active
Alveston Hill, Stratford-Upon-AvonCV37 7RR
Born February 1967
Director
Appointed 05 Jan 2021

PROSSER, Timothy

Active
Alveston Hill, Stratford-Upon-AvonCV37 7RR
Born April 1965
Director
Appointed 05 Jan 2021

Persons with significant control

4

0 Active
4 Ceased

Mrs Jane Moore

Ceased
Alveston Hill, Stratford-Upon-AvonCV37 7RR
Born March 1942

Nature of Control

Voting rights 25 to 50 percent as trust
Notified 30 Apr 2021
Ceased 01 Oct 2023

Mr William Dennis Moyle

Ceased
Alveston Hill, Stratford-Upon-AvonCV37 7RR
Born February 1938

Nature of Control

Voting rights 25 to 50 percent as trust
Notified 30 Apr 2021
Ceased 01 Oct 2023

Mr Charles William Moyle

Ceased
Alveston Hill, Stratford-Upon-AvonCV37 7RR
Born March 1965

Nature of Control

Voting rights 25 to 50 percent as trust
Notified 30 Apr 2021
Ceased 01 Oct 2023

Mr Jolyon Moore

Ceased
Alveston Hill, Stratford-Upon-AvonCV37 7RR
Born April 1971

Nature of Control

Voting rights 25 to 50 percent as trust
Notified 05 Jan 2021
Ceased 01 Oct 2023
Fundings
Financials
Latest Activities

Filing History

34

Accounts With Accounts Type Total Exemption Full
22 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
7 December 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
7 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
7 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2022
AAAnnual Accounts
Change Account Reference Date Company Current Extended
13 January 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
26 November 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 November 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 November 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 November 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control
23 November 2021
PSC04Change of PSC Details
Capital Name Of Class Of Shares
10 November 2021
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
10 November 2021
MAMA
Resolution
10 November 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
10 November 2021
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
10 November 2021
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
10 November 2021
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
10 November 2021
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
31 July 2021
MAMA
Resolution
31 July 2021
RESOLUTIONSResolutions
Resolution
19 June 2021
RESOLUTIONSResolutions
Capital Allotment Shares
27 May 2021
SH01Allotment of Shares
Capital Name Of Class Of Shares
27 May 2021
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
27 May 2021
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
27 May 2021
SH08Notice of Name/Rights of Class of Shares
Incorporation Company
5 January 2021
NEWINCIncorporation