Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BEAUFORT SHIPPING LIMITED
Company Information for

BEAUFORT SHIPPING LIMITED

6TH FLOOR NORTH, 77 KINGSWAY, LONDON, WC2B 6SR,
Company Registration Number
03265617
Private Limited Company
Active

Company Overview

About Beaufort Shipping Ltd
BEAUFORT SHIPPING LIMITED was founded on 1996-10-18 and has its registered office in London. The organisation's status is listed as "Active". Beaufort Shipping Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BEAUFORT SHIPPING LIMITED
 
Legal Registered Office
6TH FLOOR NORTH
77 KINGSWAY
LONDON
WC2B 6SR
Other companies in WC2A
 
Filing Information
Company Number 03265617
Company ID Number 03265617
Date formed 1996-10-18
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 18/10/2015
Return next due 15/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB696625385  
Last Datalog update: 2024-03-06 10:06:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BEAUFORT SHIPPING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BEAUFORT SHIPPING LIMITED
The following companies were found which have the same name as BEAUFORT SHIPPING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BEAUFORT SHIPPING & SALVAGE INC. 5113-53 AVE, Box 5 Andrew Alberta T0B 0C0 Active Company formed on the 2006-12-01
BEAUFORT SHIPPING AGENCY SINGAPORE SHENTON WAY Singapore 079120 Dissolved Company formed on the 2008-09-10
BEAUFORT SHIPPING CORPORATION Delaware Unknown
Beaufort Shipping International, Inc. Delaware Unknown
BEAUFORT SHIPPING INC Delaware Unknown
BEAUFORT SHIPPING CORPORATION Georgia Unknown
BEAUFORT SHIPPING CORPORATION California Unknown
Beaufort Shipping Corporation Maryland Unknown
BEAUFORT SHIPPING CORPORATION Georgia Unknown
BEAUFORT SHIPPING CORPORATION Louisiana Unknown
BEAUFORT SHIPPING CORPORATION Pennsylvannia Unknown
BEAUFORT SHIPPING LIMITED 18/2, SOUTH STREET, VALLETTA Unknown

Company Officers of BEAUFORT SHIPPING LIMITED

Current Directors
Officer Role Date Appointed
ANDREW MICHAEL WHITESIDE
Company Secretary 2001-12-20
SIMON JOHN O'SULLIVAN
Director 1999-02-01
ANDREW MICHAEL WHITESIDE
Director 1997-03-14
Previous Officers
Officer Role Date Appointed Date Resigned
JEAN DOROTHY WATSON
Company Secretary 1997-03-14 2001-12-20
JOHN MARTIN SYKES
Director 1997-06-05 2000-08-15
NICHOLAS SIMON BARRY GOULD
Nominated Secretary 1996-10-18 1997-03-14
DAVID ANTHONY SAINT JOHN COUPE
Nominated Director 1996-10-18 1997-03-14
NICHOLAS SIMON BARRY GOULD
Nominated Director 1996-10-18 1997-03-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON JOHN O'SULLIVAN ASTORVILLE LIMITED Director 2011-06-27 CURRENT 2011-06-27 Dissolved 2016-08-16
ANDREW MICHAEL WHITESIDE ASTORVILLE LIMITED Director 2011-06-27 CURRENT 2011-06-27 Dissolved 2016-08-16

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-18CONFIRMATION STATEMENT MADE ON 12/10/23, WITH NO UPDATES
2023-09-25DIRECTOR APPOINTED PAUL RAYMOND HERRING
2023-02-1230/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-12CONFIRMATION STATEMENT MADE ON 12/10/22, WITH NO UPDATES
2022-10-12CS01CONFIRMATION STATEMENT MADE ON 12/10/22, WITH NO UPDATES
2022-01-1130/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-11AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-19CS01CONFIRMATION STATEMENT MADE ON 12/10/21, WITH NO UPDATES
2021-01-08AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-12CS01CONFIRMATION STATEMENT MADE ON 12/10/20, WITH NO UPDATES
2020-07-31AP03Appointment of William Stephens as company secretary on 2020-05-31
2020-07-31TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MICHAEL WHITESIDE
2020-07-31TM02Termination of appointment of Andrew Michael Whiteside on 2020-05-31
2018-12-24AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-18CS01CONFIRMATION STATEMENT MADE ON 18/10/18, WITH NO UPDATES
2018-02-01AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-24CS01CONFIRMATION STATEMENT MADE ON 18/10/17, WITH UPDATES
2017-10-24PSC02Notification of Snow Hill Trustees Limited as a person with significant control on 2016-12-01
2017-10-24PSC07CESSATION OF PANAYIOTIS TOULIATOS AS A PERSON OF SIGNIFICANT CONTROL
2017-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/17 FROM 51 Lincolns Inn Fields London WC2A 3LZ
2017-02-13AA30/09/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-15SH20Statement by Directors
2016-12-15LATEST SOC15/12/16 STATEMENT OF CAPITAL;GBP 2
2016-12-15SH19Statement of capital on 2016-12-15 GBP 2
2016-12-15CAP-SSSolvency Statement dated 01/12/16
2016-12-15RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2016-10-19CS01CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES
2016-09-19SH20Statement by Directors
2016-09-19LATEST SOC19/09/16 STATEMENT OF CAPITAL;GBP 450002
2016-09-19SH19Statement of capital on 2016-09-19 GBP 450,002
2016-09-19RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2016-09-19CAP-SSSolvency Statement dated 07/09/16
2016-08-21AD02Register inspection address changed from 8 Baden Place Crosby Row London SE1 1YW United Kingdom to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ
2015-12-12AA30/09/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-11-02LATEST SOC02/11/15 STATEMENT OF CAPITAL;GBP 900002
2015-11-02AR0118/10/15 ANNUAL RETURN FULL LIST
2015-10-21LATEST SOC21/10/15 STATEMENT OF CAPITAL;GBP 900002
2015-10-21SH0130/09/15 STATEMENT OF CAPITAL GBP 900002
2015-10-21RES01ADOPT ARTICLES 30/09/2015
2015-10-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-10-21RES14Resolutions passed:
  • 900,000 redeemable pref shares 30/09/2015
  • Resolution adopt articles
  • Resolution of allotment of securities
  • Resolution of allotment of securities
2015-06-18AA30/09/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-10-20LATEST SOC20/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-20AR0118/10/14 ANNUAL RETURN FULL LIST
2014-06-05AA30/09/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-10-18LATEST SOC18/10/13 STATEMENT OF CAPITAL;GBP 2
2013-10-18AR0118/10/13 FULL LIST
2013-06-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MICHAEL WHITESIDE / 05/06/2013
2013-06-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN O'SULLIVAN / 05/06/2013
2013-06-05CH03SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW MICHAEL WHITESIDE / 05/06/2013
2012-12-19AA30/09/12 TOTAL EXEMPTION FULL
2012-10-18AR0118/10/12 FULL LIST
2011-12-29AA30/09/11 TOTAL EXEMPTION FULL
2011-10-18AR0118/10/11 FULL LIST
2011-06-08AA30/09/10 TOTAL EXEMPTION FULL
2010-10-22AR0118/10/10 FULL LIST
2010-01-08AA30/09/09 TOTAL EXEMPTION FULL
2009-11-18AR0118/10/09 FULL LIST
2009-11-18AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2009-11-18AD02SAIL ADDRESS CREATED
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MICHAEL WHITESIDE / 01/10/2009
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN O'SULLIVAN / 01/10/2009
2009-01-23AA30/09/08 TOTAL EXEMPTION FULL
2009-01-14363aRETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS
2008-03-12AA30/09/07 TOTAL EXEMPTION FULL
2007-11-06363sRETURN MADE UP TO 18/10/07; NO CHANGE OF MEMBERS
2006-12-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2006-10-26363sRETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS
2006-02-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2005-10-14363sRETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS
2005-02-11403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2005-01-14AAFULL ACCOUNTS MADE UP TO 30/09/04
2004-10-06363sRETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS
2004-01-29AAFULL ACCOUNTS MADE UP TO 30/09/03
2003-10-10363sRETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS
2003-02-24AAFULL ACCOUNTS MADE UP TO 30/09/02
2002-11-13363sRETURN MADE UP TO 18/10/02; FULL LIST OF MEMBERS
2002-05-21395PARTICULARS OF MORTGAGE/CHARGE
2002-05-17287REGISTERED OFFICE CHANGED ON 17/05/02 FROM: 6TH FLOOR, IMPERIAL HOUSE, 15/19 KINGSWAY, LONDON WC2B 6UA
2002-01-11AAFULL ACCOUNTS MADE UP TO 30/09/01
2002-01-04288bSECRETARY RESIGNED
2002-01-04288aNEW SECRETARY APPOINTED
2001-10-26363sRETURN MADE UP TO 18/10/01; FULL LIST OF MEMBERS
2000-11-21AAFULL ACCOUNTS MADE UP TO 30/09/00
2000-10-23363sRETURN MADE UP TO 18/10/00; FULL LIST OF MEMBERS
2000-10-19288bDIRECTOR RESIGNED
2000-01-31AAFULL ACCOUNTS MADE UP TO 30/09/99
1999-10-20363sRETURN MADE UP TO 18/10/99; FULL LIST OF MEMBERS
1999-02-17288aNEW DIRECTOR APPOINTED
1999-02-09AAFULL ACCOUNTS MADE UP TO 30/09/98
1998-10-13363(288)DIRECTOR'S PARTICULARS CHANGED
1998-10-13363sRETURN MADE UP TO 18/10/98; NO CHANGE OF MEMBERS
1998-04-03AAFULL ACCOUNTS MADE UP TO 30/09/97
1997-10-28363aRETURN MADE UP TO 18/10/97; FULL LIST OF MEMBERS
1997-06-26287REGISTERED OFFICE CHANGED ON 26/06/97 FROM: KNOLLYS HOUSE 11 BYWARD STREET, LONDON, EC3R 5EN
1997-06-18288aNEW DIRECTOR APPOINTED
1997-05-20395PARTICULARS OF MORTGAGE/CHARGE
1997-04-10288aNEW DIRECTOR APPOINTED
1997-04-10225ACC. REF. DATE SHORTENED FROM 31/10/97 TO 30/09/97
1997-04-10288aNEW SECRETARY APPOINTED
1997-03-27288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1997-03-27288bDIRECTOR RESIGNED
1997-03-24CERTNMCOMPANY NAME CHANGED BEAUFORT SHIP MANAGEMENT LIMITED CERTIFICATE ISSUED ON 25/03/97
1997-03-07CERTNMCOMPANY NAME CHANGED INLAW ONE HUNDRED AND NINETEEN L IMITED CERTIFICATE ISSUED ON 10/03/97
1996-10-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
52 - Warehousing and support activities for transportation
522 - Support activities for transportation
52290 - Other transportation support activities




Licences & Regulatory approval
We could not find any licences issued to BEAUFORT SHIPPING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BEAUFORT SHIPPING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF DEPOSIT SUPPLEMENTAL TO A LEASE 2002-05-21 Outstanding THE STANDARD LIFE ASSURANCE COMPANY
RENT SECURITY DEPOSIT DEED 1997-05-20 PART of the property or undertaking no longer forms part of charge COALPORT INVESTMENTS LIMITED
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30
Annual Accounts
2007-09-30
Annual Accounts
2006-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BEAUFORT SHIPPING LIMITED

Intangible Assets
Patents
We have not found any records of BEAUFORT SHIPPING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BEAUFORT SHIPPING LIMITED
Trademarks
We have not found any records of BEAUFORT SHIPPING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BEAUFORT SHIPPING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (52290 - Other transportation support activities) as BEAUFORT SHIPPING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BEAUFORT SHIPPING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BEAUFORT SHIPPING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BEAUFORT SHIPPING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.