Beaufield Investments Limited STRATFORD-UPON-AVON


Founded in 1995, Beaufield Investments, classified under reg no. 03133107 is an active company. Currently registered at Chipping Court Alveston Hill CV37 7RR, Stratford-upon-avon the company has been in the business for twenty nine years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on 2022-04-30.

At the moment there are 4 directors in the the company, namely Katharine P., Timothy P. and Jolyon M. and others. In addition one secretary - Jane M. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Robert W. who worked with the the company until 31 July 2010.

Beaufield Investments Limited Address / Contact

Office Address Chipping Court Alveston Hill
Office Address2 Alveston
Town Stratford-upon-avon
Post code CV37 7RR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03133107
Date of Incorporation Fri, 1st Dec 1995
Industry Other letting and operating of own or leased real estate
End of financial Year 30th April
Company age 29 years old
Account next due date Wed, 31st Jan 2024 (89 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Fri, 15th Dec 2023 (2023-12-15)
Last confirmation statement dated Thu, 1st Dec 2022

Company staff

Katharine P.

Position: Director

Appointed: 01 December 2021

Jane M.

Position: Secretary

Appointed: 23 March 2011

Timothy P.

Position: Director

Appointed: 23 March 2011

Jolyon M.

Position: Director

Appointed: 01 December 1995

Jane M.

Position: Director

Appointed: 01 December 1995

Margaret P.

Position: Director

Appointed: 10 October 2006

Resigned: 24 January 2012

Charles M.

Position: Director

Appointed: 10 October 2006

Resigned: 01 December 2021

Robert W.

Position: Secretary

Appointed: 01 December 1995

Resigned: 31 July 2010

Dennis M.

Position: Director

Appointed: 01 December 1995

Resigned: 14 June 2006

Margaret M.

Position: Director

Appointed: 01 December 1995

Resigned: 04 June 2002

William M.

Position: Director

Appointed: 01 December 1995

Resigned: 01 December 2021

People with significant control

The list of persons with significant control who own or have control over the company consists of 4 names. As BizStats discovered, there is F Butler & Co Limited from Stratford-Upon-Avon, England. This PSC is categorised as "a limited company", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is House Estates Limited that put Warwick, England as the official address. This PSC has a legal form of "a limited company", owns 50,01-75% shares, has 50,01-75% voting rights. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. The third one is William M., who also meets the Companies House requirements to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

F Butler & Co Limited

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

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 13118706
Notified on 20 October 2021
Nature of control: 25-50% voting rights
25-50% shares

House Estates Limited

Forge House Birmingham Road, Wroxall, Warwick, CV35 7ND, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 13121131
Notified on 20 October 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights

William M.

Notified on 1 May 2016
Ceased on 20 October 2021
Nature of control: significiant influence or control

Jolyon M.

Notified on 1 May 2016
Ceased on 20 October 2021
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312018-12-312019-12-312021-04-302022-04-302023-04-30
Net Worth6 248 4286 248 395     
Balance Sheet
Cash Bank On Hand  81817910 27192 125
Current Assets6 248 4666 248 4004 622 4614 622 4614 622 45914 627880 349
Debtors6 248 3816 248 3814 622 3804 622 3804 622 380789 039788 224
Net Assets Liabilities    7 888 9471 663 2961 826 581
Other Debtors     4 3363 522
Cash Bank In Hand8519     
Net Assets Liabilities Including Pension Asset Liability6 248 4286 248 395     
Reserves/Capital
Called Up Share Capital5 610 9645 610 964     
Profit Loss Account Reserve14 02413 991     
Shareholder Funds6 248 4286 248 395     
Other
Accrued Liabilities Deferred Income     2 9272 687
Amounts Owed By Group Undertakings  4 622 3804 622 380 784 702784 702
Amounts Owed By Related Parties   4 622 3804 622 38020 
Amounts Owed To Group Undertakings     17 61619 468
Average Number Employees During Period   5554
Corporation Tax Payable      32 453
Creditors  77720 54355 208
Disposals Investment Property Fair Value Model     35 18568 818
Dividends Paid   100 00020 802 3564 962 010 
Fixed Assets11 1 625 9023 266 4951 673 2091 027 955
Income From Related Parties     414 851 
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model    21 035  
Investment Property    1 087 2461 079 5871 010 769
Investment Property Fair Value Model    1 087 2461 079 5871 010 769
Investments Fixed Assets111 625 9021 625 9022 179 249593 62217 186
Investments In Group Undertakings Participating Interests   1 625 9022 179 249593 62217 186
Issue Equity Instruments    553 348  
Net Current Assets Liabilities6 248 4276 248 3944 622 4544 622 4544 622 452-5 916825 141
Nominal Value Allotted Share Capital     308 215157 555
Number Shares Issued Fully Paid     104 501 500104 501 500
Other Creditors  6662 927600
Par Value Share      1
Payments To Related Parties     4 145 589156 000
Profit Loss   100 00021 889 599-1 263 641 
Provisions For Liabilities Balance Sheet Subtotal     3 99726 515
Redemption Shares Decrease In Equity     -5 119 297 
Total Assets Less Current Liabilities6 248 4286 248 3956 248 3566 248 3567 888 9471 667 2931 853 096
Trade Creditors Trade Payables  111  
Investments In Group Undertakings  1 625 9021 625 902   
Creditors Due Within One Year396     
Other Aggregate Reserves623 440623 440     
Other Debtors Due After One Year6 248 3816 248 381     

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Document replacement Incorporation Insolvency Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-04-30
filed on: 12th, January 2024
Free Download (11 pages)

Company search