Beaufort Shipping Limited LONDON


Founded in 1996, Beaufort Shipping, classified under reg no. 03265617 is an active company. Currently registered at 6th Floor North WC2B 6SR, London the company has been in the business for 28 years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on Fri, 30th Sep 2022. Since Tue, 25th Mar 1997 Beaufort Shipping Limited is no longer carrying the name Beaufort Ship Management.

At present there are 3 directors in the the firm, namely Paul H., William S. and Andrew S.. In addition one secretary - William S. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Beaufort Shipping Limited Address / Contact

Office Address 6th Floor North
Office Address2 77 Kingsway
Town London
Post code WC2B 6SR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03265617
Date of Incorporation Fri, 18th Oct 1996
Industry Other transportation support activities
End of financial Year 30th September
Company age 28 years old
Account next due date Sun, 30th Jun 2024 (66 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 26th Oct 2024 (2024-10-26)
Last confirmation statement dated Thu, 12th Oct 2023

Company staff

Paul H.

Position: Director

Appointed: 20 September 2023

William S.

Position: Secretary

Appointed: 31 May 2020

William S.

Position: Director

Appointed: 03 October 2019

Andrew S.

Position: Director

Appointed: 12 April 2019

Andrew W.

Position: Secretary

Appointed: 20 December 2001

Resigned: 31 May 2020

Simon O.

Position: Director

Appointed: 01 February 1999

Resigned: 12 April 2019

John S.

Position: Director

Appointed: 05 June 1997

Resigned: 15 August 2000

Jean W.

Position: Secretary

Appointed: 14 March 1997

Resigned: 20 December 2001

Andrew W.

Position: Director

Appointed: 14 March 1997

Resigned: 31 May 2020

Nicholas G.

Position: Nominee Director

Appointed: 18 October 1996

Resigned: 14 March 1997

David C.

Position: Nominee Director

Appointed: 18 October 1996

Resigned: 14 March 1997

Nicholas G.

Position: Nominee Secretary

Appointed: 18 October 1996

Resigned: 14 March 1997

People with significant control

The register of persons with significant control that own or control the company includes 2 names. As we researched, there is Snow Hill Trustees Limited from London, United Kingdom. This PSC is classified as "a corporate", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Panayiotis T. This PSC owns 75,01-100% shares.

Snow Hill Trustees Limited

150 Aldersgate Street, London, EC1A 4AB, United Kingdom

Legal authority England & Wales
Legal form Corporate
Country registered England & Wales
Place registered Companies House
Registration number 02208245
Notified on 1 December 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Panayiotis T.

Notified on 6 April 2016
Ceased on 1 December 2016
Nature of control: 75,01-100% shares

Company previous names

Beaufort Ship Management March 25, 1997
Inlaw One Hundred And Nineteen March 10, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-09-302020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Cash Bank On Hand664 367496 815571 957680 677917 625
Current Assets802 228629 029711 858781 9181 067 068
Debtors137 861132 214139 901101 241149 443
Net Assets Liabilities409 095528 708633 009755 075631 746
Other Debtors61 51955 87263 55924 89950 605
Property Plant Equipment128 733109 17793 27273 78455 458
Other
Accumulated Depreciation Impairment Property Plant Equipment54 29273 84892 511111 999130 325
Average Number Employees During Period44545
Corporation Tax Payable43 00033 60028 50034 300 
Corporation Tax Recoverable    22 496
Creditors515 162203 339166 47296 335486 628
Future Minimum Lease Payments Under Non-cancellable Operating Leases909 639786 991664 343481 505354 315
Increase From Depreciation Charge For Year Property Plant Equipment 19 55618 66319 48818 326
Net Current Assets Liabilities287 066425 690545 386685 583580 440
Other Creditors458 413166 694137 97262 035459 712
Other Taxation Social Security Payable13 7493 045  26 916
Property Plant Equipment Gross Cost183 025183 025185 783185 783 
Provisions For Liabilities Balance Sheet Subtotal6 7046 1595 6494 2924 152
Taxation Including Deferred Taxation Balance Sheet Subtotal6 7046 1595 6494 2924 152
Total Additions Including From Business Combinations Property Plant Equipment  2 758  
Total Assets Less Current Liabilities415 799534 867638 658759 367635 898

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 30th Sep 2023
filed on: 16th, January 2024
Free Download (9 pages)

Company search

Advertisements