Friends Of Beaumont Park Ltd HUDDERSFIELD


Founded in 2009, Friends Of Beaumont Park, classified under reg no. 06834350 is an active company. Currently registered at The Depot Beaumont Park HD4 7AY, Huddersfield the company has been in the business for fifteen years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on 2022-09-30.

At the moment there are 9 directors in the the company, namely Joanne M., Andrew S. and Abigail S. and others. In addition one secretary - Timothy W. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Friends Of Beaumont Park Ltd Address / Contact

Office Address The Depot Beaumont Park
Office Address2 Beaumont Park Road
Town Huddersfield
Post code HD4 7AY
Country of origin United Kingdom

Company Information / Profile

Registration Number 06834350
Date of Incorporation Tue, 3rd Mar 2009
Industry Botanical and zoological gardens and nature reserves activities
End of financial Year 30th September
Company age 15 years old
Account next due date Sun, 30th Jun 2024 (63 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 17th Mar 2024 (2024-03-17)
Last confirmation statement dated Fri, 3rd Mar 2023

Company staff

Joanne M.

Position: Director

Appointed: 17 March 2023

Andrew S.

Position: Director

Appointed: 10 March 2023

Abigail S.

Position: Director

Appointed: 10 March 2023

Andrew C.

Position: Director

Appointed: 10 March 2023

John S.

Position: Director

Appointed: 21 March 2018

David R.

Position: Director

Appointed: 21 March 2018

Timothy W.

Position: Secretary

Appointed: 01 October 2017

Julie D.

Position: Director

Appointed: 15 March 2017

Timothy W.

Position: Director

Appointed: 15 March 2017

Christopher C.

Position: Director

Appointed: 09 December 2015

Robert D.

Position: Director

Appointed: 16 February 2016

Resigned: 28 July 2021

Roy M.

Position: Director

Appointed: 09 December 2015

Resigned: 19 November 2018

Nevil H.

Position: Director

Appointed: 09 December 2015

Resigned: 16 February 2021

Edwin D.

Position: Secretary

Appointed: 09 December 2015

Resigned: 30 September 2017

Darren S.

Position: Director

Appointed: 09 December 2015

Resigned: 30 September 2017

Edwin D.

Position: Director

Appointed: 02 November 2015

Resigned: 30 September 2017

Patricia B.

Position: Director

Appointed: 25 November 2009

Resigned: 19 July 2022

John R.

Position: Director

Appointed: 03 March 2009

Resigned: 25 November 2009

Mary K.

Position: Director

Appointed: 03 March 2009

Resigned: 15 June 2016

Michael R.

Position: Director

Appointed: 03 March 2009

Resigned: 09 December 2015

Anthony M.

Position: Director

Appointed: 03 March 2009

Resigned: 21 February 2023

Anthony M.

Position: Secretary

Appointed: 03 March 2009

Resigned: 09 December 2015

Peter T.

Position: Director

Appointed: 03 March 2009

Resigned: 25 May 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302018-09-30
Balance Sheet
Current Assets101 897101 971
Net Assets Liabilities122 365117 917
Other
Creditors2 281920
Fixed Assets21 64115 948
Net Current Assets Liabilities100 724101 969
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal1 108918
Total Assets Less Current Liabilities122 365117 917

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 2023-09-30
filed on: 16th, March 2024
Free Download (14 pages)

Company search

Advertisements