About

Registered Number: 03578576
Date of Incorporation: 10/06/1998 (26 years ago)
Company Status: Active
Registered Address: Cracoe House, Cracoe, Skipton, North Yorkshire, BD23 6LB

 

Beaufort Mills Ltd was setup in 1998, it's status in the Companies House registry is set to "Active". The current directors of this organisation are Mills, David Charles, Mills, Bruce David. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILLS, David Charles 18 August 1998 - 1
Secretary Name Appointed Resigned Total Appointments
MILLS, Bruce David 18 August 1998 10 June 2011 1

Filing History

Document Type Date
CS01 - N/A 10 June 2020
AA - Annual Accounts 23 March 2020
CS01 - N/A 13 June 2019
AA - Annual Accounts 20 March 2019
CS01 - N/A 18 June 2018
CH01 - Change of particulars for director 18 June 2018
AA - Annual Accounts 07 February 2018
CS01 - N/A 04 July 2017
PSC01 - N/A 04 July 2017
AA - Annual Accounts 05 April 2017
AR01 - Annual Return 16 June 2016
AA - Annual Accounts 05 April 2016
AR01 - Annual Return 16 June 2015
CH01 - Change of particulars for director 16 June 2015
AA - Annual Accounts 08 April 2015
AR01 - Annual Return 17 June 2014
AA - Annual Accounts 11 March 2014
AR01 - Annual Return 03 September 2013
AA - Annual Accounts 07 February 2013
AR01 - Annual Return 13 June 2012
AA - Annual Accounts 08 December 2011
AR01 - Annual Return 15 June 2011
TM02 - Termination of appointment of secretary 15 June 2011
AA - Annual Accounts 21 February 2011
AR01 - Annual Return 18 June 2010
CH01 - Change of particulars for director 18 June 2010
AA - Annual Accounts 19 January 2010
363a - Annual Return 24 June 2009
AA - Annual Accounts 16 December 2008
363a - Annual Return 16 June 2008
AA - Annual Accounts 28 December 2007
363a - Annual Return 16 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 July 2007
AA - Annual Accounts 01 December 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 November 2006
363s - Annual Return 28 June 2006
AA - Annual Accounts 07 October 2005
363s - Annual Return 06 June 2005
AA - Annual Accounts 02 December 2004
363s - Annual Return 09 June 2004
AA - Annual Accounts 08 January 2004
363s - Annual Return 16 June 2003
AA - Annual Accounts 22 May 2003
363s - Annual Return 07 June 2002
AA - Annual Accounts 10 December 2001
363s - Annual Return 30 July 2001
AA - Annual Accounts 13 December 2000
363s - Annual Return 28 June 2000
AA - Annual Accounts 26 October 1999
395 - Particulars of a mortgage or charge 18 September 1999
363s - Annual Return 16 August 1999
RESOLUTIONS - N/A 28 August 1998
MEM/ARTS - N/A 28 August 1998
287 - Change in situation or address of Registered Office 27 August 1998
288b - Notice of resignation of directors or secretaries 27 August 1998
288b - Notice of resignation of directors or secretaries 27 August 1998
288a - Notice of appointment of directors or secretaries 27 August 1998
288a - Notice of appointment of directors or secretaries 27 August 1998
CERTNM - Change of name certificate 17 August 1998
NEWINC - New incorporation documents 10 June 1998

Mortgages & Charges

Description Date Status Charge by
Legal charge 10 September 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.