Company NameBeaufort Trust Corporation Limited
DirectorsSimon Peace Hartley and James William Philip Sutton
Company StatusActive
Company Number01940667
CategoryPrivate Limited Company
Incorporation Date20 August 1985(38 years, 7 months ago)
Previous NameRichards Butler Trustee Company Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Simon Peace Hartley
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2000(14 years, 8 months after company formation)
Appointment Duration23 years, 11 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS
Director NameJames William Philip Sutton
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2017(32 years, 1 month after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS
Secretary NameReed Smith Corporate Services Limited (Corporation)
StatusCurrent
Appointed05 September 2011(26 years after company formation)
Appointment Duration12 years, 6 months
Correspondence AddressThe Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS
Director NameMr John Vickery Hughes
Date of BirthMay 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1992(6 years, 4 months after company formation)
Appointment Duration1 year (resigned 04 January 1993)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressDawes House
Duddenhoe End
Saffron Walden
Essex
CB11 4XA
Director NameMr Timothy Derek Pigott
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1992(6 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 September 1996)
RoleSolicitor
Correspondence Address48 Abinger Road
Chiswick
London
W4 1EX
Director NameAnne Marie Piper
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityCanadian
StatusResigned
Appointed04 January 1992(6 years, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 December 1993)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Beardell Street
London
SE19 1TP
Director NameMr Leslie John Powell
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1992(6 years, 4 months after company formation)
Appointment Duration8 years, 9 months (resigned 29 September 2000)
RoleSolicitor
Correspondence Address12 Iveagh Road
Guildford
Surrey
GU2 5PU
Director NameMr John Rainford
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1992(6 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 April 1993)
RoleSolicitor
Correspondence AddressThe Courtyard Windhill
Bishops Stortford
Hertfordshire
CM23 2NG
Director NameMr Laurence Gwyn Rees
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1992(6 years, 4 months after company formation)
Appointment Duration26 years, 1 month (resigned 31 January 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS
Director NameMr Keith Wallace
Date of BirthJune 1945 (Born 78 years ago)
NationalityEnglish
StatusResigned
Appointed04 January 1992(6 years, 4 months after company formation)
Appointment Duration26 years (resigned 15 January 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS
Director NameAndrew Somerville Fleming
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(14 years, 4 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 17 November 2000)
RoleSolicitor
Correspondence Address66 Castle Mains Road
Milngavie
Glasgow
Lanarkshire
G62 7QB
Scotland
Director NameMr Timothy Eatough Watts
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2001(16 years, 1 month after company formation)
Appointment Duration11 years, 7 months (resigned 30 April 2013)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressReed Smith Llp Ref:Corporate Services
The Broadgate Tower, 20 Primrose Street
London
EC2A 2RS
Secretary NameRb Secretariat Limited (Corporation)
StatusResigned
Appointed04 January 1992(6 years, 4 months after company formation)
Appointment Duration19 years, 8 months (resigned 05 September 2011)
Correspondence AddressThe Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS

Contact

Websitereedsmith.com
Telephone020 31163000
Telephone regionLondon

Location

Registered AddressThe Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

250k at £1Reed Smith LLP
100.00%
Ordinary

Financials

Year2014
Turnover£241,768
Net Worth£222,792
Cash£190,931
Current Liabilities£27,599

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return4 January 2024 (2 months, 3 weeks ago)
Next Return Due18 January 2025 (9 months, 3 weeks from now)

Charges

15 December 1992Delivered on: 5 January 1993
Persons entitled: Avon Business Parks Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement dated 24TH november 1992.
Particulars: The f/h property k/as phase 111 riverside parks st annes road st annes bristol.title number av 118182.
Outstanding

Filing History

16 February 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
8 January 2021Accounts for a small company made up to 31 December 2019 (17 pages)
15 January 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
9 October 2019Accounts for a small company made up to 31 December 2018 (17 pages)
18 January 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
4 October 2018Full accounts made up to 31 December 2017 (11 pages)
13 February 2018Termination of appointment of Laurence Gwyn Rees as a director on 31 January 2018 (1 page)
18 January 2018Confirmation statement made on 4 January 2018 with updates (4 pages)
18 January 2018Termination of appointment of Keith Wallace as a director on 15 January 2018 (1 page)
6 October 2017Full accounts made up to 31 December 2016 (11 pages)
6 October 2017Full accounts made up to 31 December 2016 (11 pages)
15 September 2017Appointment of James William Philip Sutton as a director on 12 September 2017 (2 pages)
15 September 2017Appointment of James William Philip Sutton as a director on 12 September 2017 (2 pages)
9 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
9 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
17 October 2016Full accounts made up to 31 December 2015 (11 pages)
17 October 2016Full accounts made up to 31 December 2015 (11 pages)
12 October 2016Director's details changed for Mr Simon Peace Hartley on 1 October 2016 (2 pages)
12 October 2016Director's details changed for Mr Simon Peace Hartley on 1 October 2016 (2 pages)
22 April 2016Director's details changed for Mr Keith Wallace on 22 April 2016 (2 pages)
22 April 2016Director's details changed for Mr Keith Wallace on 22 April 2016 (2 pages)
13 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 250,000
(7 pages)
13 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 250,000
(7 pages)
21 August 2015Full accounts made up to 31 December 2014 (10 pages)
21 August 2015Full accounts made up to 31 December 2014 (10 pages)
12 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 250,000
(7 pages)
12 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 250,000
(7 pages)
12 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 250,000
(7 pages)
11 July 2014Full accounts made up to 31 December 2013 (10 pages)
11 July 2014Full accounts made up to 31 December 2013 (10 pages)
8 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 250,000
(7 pages)
8 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 250,000
(7 pages)
8 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 250,000
(7 pages)
2 January 2014Director's details changed for Mr Keith Wallace on 2 January 2014 (2 pages)
2 January 2014Director's details changed for Mr Laurence Gwyn Rees on 2 January 2014 (2 pages)
2 January 2014Director's details changed for Mr Keith Wallace on 2 January 2014 (2 pages)
2 January 2014Director's details changed for Mr Simon Peace Hartley on 2 January 2014 (2 pages)
2 January 2014Director's details changed for Mr Keith Wallace on 2 January 2014 (2 pages)
2 January 2014Director's details changed for Mr Laurence Gwyn Rees on 2 January 2014 (2 pages)
2 January 2014Director's details changed for Mr Simon Peace Hartley on 2 January 2014 (2 pages)
2 January 2014Director's details changed for Mr Simon Peace Hartley on 2 January 2014 (2 pages)
2 January 2014Director's details changed for Mr Laurence Gwyn Rees on 2 January 2014 (2 pages)
24 September 2013Full accounts made up to 31 December 2012 (9 pages)
24 September 2013Full accounts made up to 31 December 2012 (9 pages)
21 May 2013Termination of appointment of Timothy Watts as a director (1 page)
21 May 2013Termination of appointment of Timothy Watts as a director (1 page)
4 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (8 pages)
4 January 2013Director's details changed for Mr Keith Wallace on 1 October 2009 (2 pages)
4 January 2013Director's details changed for Simon Peace Hartley on 1 October 2009 (2 pages)
4 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (8 pages)
4 January 2013Director's details changed for Simon Peace Hartley on 1 October 2009 (2 pages)
4 January 2013Director's details changed for Mr Keith Wallace on 1 October 2009 (2 pages)
4 January 2013Director's details changed for Simon Peace Hartley on 1 October 2009 (2 pages)
4 January 2013Director's details changed for Mr Timothy Eatough Watts on 1 October 2009 (2 pages)
4 January 2013Director's details changed for Mr Timothy Eatough Watts on 1 October 2009 (2 pages)
4 January 2013Director's details changed for Mr Laurence Gwyn Rees on 1 October 2009 (2 pages)
4 January 2013Director's details changed for Mr Laurence Gwyn Rees on 1 October 2009 (2 pages)
4 January 2013Director's details changed for Mr Keith Wallace on 1 October 2009 (2 pages)
4 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (8 pages)
4 January 2013Director's details changed for Mr Timothy Eatough Watts on 1 October 2009 (2 pages)
4 January 2013Director's details changed for Mr Laurence Gwyn Rees on 1 October 2009 (2 pages)
11 September 2012Full accounts made up to 31 December 2011 (10 pages)
11 September 2012Full accounts made up to 31 December 2011 (10 pages)
24 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (8 pages)
24 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (8 pages)
24 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (8 pages)
19 September 2011Full accounts made up to 31 December 2010 (10 pages)
19 September 2011Full accounts made up to 31 December 2010 (10 pages)
6 September 2011Termination of appointment of Rb Secretariat Limited as a secretary (1 page)
6 September 2011Appointment of Reed Smith Corporate Services Limited as a secretary (2 pages)
6 September 2011Termination of appointment of Rb Secretariat Limited as a secretary (1 page)
6 September 2011Appointment of Reed Smith Corporate Services Limited as a secretary (2 pages)
11 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (7 pages)
11 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (7 pages)
11 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (7 pages)
20 July 2010Full accounts made up to 31 December 2009 (10 pages)
20 July 2010Full accounts made up to 31 December 2009 (10 pages)
6 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (6 pages)
6 January 2010Director's details changed for Simon Peace Hartley on 4 January 2010 (2 pages)
6 January 2010Director's details changed for Mr Keith Wallace on 4 January 2010 (2 pages)
6 January 2010Director's details changed for Mr Laurence Gwyn Rees on 4 January 2010 (2 pages)
6 January 2010Director's details changed for Simon Peace Hartley on 4 January 2010 (2 pages)
6 January 2010Director's details changed for Simon Peace Hartley on 4 January 2010 (2 pages)
6 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (6 pages)
6 January 2010Director's details changed for Mr Keith Wallace on 4 January 2010 (2 pages)
6 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (6 pages)
6 January 2010Director's details changed for Mr Timothy Eatough Watts on 4 January 2010 (2 pages)
6 January 2010Secretary's details changed for Rb Secretariat Limited on 4 January 2010 (2 pages)
6 January 2010Secretary's details changed for Rb Secretariat Limited on 4 January 2010 (2 pages)
6 January 2010Secretary's details changed for Rb Secretariat Limited on 4 January 2010 (2 pages)
6 January 2010Director's details changed for Mr Laurence Gwyn Rees on 4 January 2010 (2 pages)
6 January 2010Director's details changed for Mr Timothy Eatough Watts on 4 January 2010 (2 pages)
6 January 2010Director's details changed for Mr Keith Wallace on 4 January 2010 (2 pages)
6 January 2010Director's details changed for Mr Timothy Eatough Watts on 4 January 2010 (2 pages)
6 January 2010Director's details changed for Mr Laurence Gwyn Rees on 4 January 2010 (2 pages)
4 January 2010Secretary's details changed for Rb Secretariat Limited on 6 May 2009 (1 page)
4 January 2010Secretary's details changed for Rb Secretariat Limited on 6 May 2009 (1 page)
4 January 2010Secretary's details changed for Rb Secretariat Limited on 6 May 2009 (1 page)
5 November 2009Full accounts made up to 31 December 2008 (10 pages)
5 November 2009Full accounts made up to 31 December 2008 (10 pages)
7 October 2009Auditor's resignation (1 page)
7 October 2009Auditor's resignation (1 page)
14 April 2009Registered office changed on 14/04/2009 from beaufort house tenth floor 15 st. Botolph street london EC3A 7EE (1 page)
14 April 2009Registered office changed on 14/04/2009 from beaufort house tenth floor 15 st. Botolph street london EC3A 7EE (1 page)
7 January 2009Return made up to 04/01/09; full list of members (4 pages)
7 January 2009Return made up to 04/01/09; full list of members (4 pages)
3 November 2008Full accounts made up to 31 December 2007 (10 pages)
3 November 2008Full accounts made up to 31 December 2007 (10 pages)
10 January 2008Return made up to 04/01/08; full list of members (3 pages)
10 January 2008Return made up to 04/01/08; full list of members (3 pages)
28 November 2007Full accounts made up to 31 December 2006 (9 pages)
28 November 2007Full accounts made up to 31 December 2006 (9 pages)
9 January 2007Return made up to 04/01/07; full list of members (3 pages)
9 January 2007Return made up to 04/01/07; full list of members (3 pages)
8 January 2007Director's particulars changed (1 page)
8 January 2007Director's particulars changed (1 page)
19 September 2006Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
19 September 2006Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
12 September 2006Full accounts made up to 30 April 2006 (8 pages)
12 September 2006Full accounts made up to 30 April 2006 (8 pages)
4 January 2006Return made up to 04/01/06; full list of members (3 pages)
4 January 2006Return made up to 04/01/06; full list of members (3 pages)
14 September 2005Full accounts made up to 30 April 2005 (8 pages)
14 September 2005Full accounts made up to 30 April 2005 (8 pages)
31 January 2005Return made up to 04/01/05; full list of members (8 pages)
31 January 2005Return made up to 04/01/05; full list of members (8 pages)
17 November 2004Full accounts made up to 30 April 2004 (8 pages)
17 November 2004Full accounts made up to 30 April 2004 (8 pages)
18 August 2004Director's particulars changed (1 page)
18 August 2004Director's particulars changed (1 page)
18 August 2004Director's particulars changed (1 page)
18 August 2004Director's particulars changed (1 page)
30 January 2004Return made up to 04/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 January 2004Return made up to 04/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 December 2003Full accounts made up to 30 April 2003 (8 pages)
15 December 2003Full accounts made up to 30 April 2003 (8 pages)
21 January 2003Return made up to 04/01/03; full list of members (8 pages)
21 January 2003Return made up to 04/01/03; full list of members (8 pages)
13 August 2002Full accounts made up to 30 April 2002 (8 pages)
13 August 2002Full accounts made up to 30 April 2002 (8 pages)
14 February 2002Return made up to 04/01/02; full list of members (8 pages)
14 February 2002Return made up to 04/01/02; full list of members (8 pages)
10 October 2001New director appointed (3 pages)
10 October 2001New director appointed (3 pages)
12 July 2001Full accounts made up to 30 April 2001 (8 pages)
12 July 2001Full accounts made up to 30 April 2001 (8 pages)
27 February 2001Full accounts made up to 30 April 2000 (8 pages)
27 February 2001Full accounts made up to 30 April 2000 (8 pages)
29 January 2001Return made up to 04/01/01; full list of members (8 pages)
29 January 2001Return made up to 04/01/01; full list of members (8 pages)
23 November 2000Director resigned (1 page)
23 November 2000Director resigned (1 page)
13 October 2000Director resigned (1 page)
13 October 2000Director resigned (1 page)
22 September 2000Director's particulars changed (1 page)
22 September 2000Director's particulars changed (1 page)
5 June 2000New director appointed (2 pages)
5 June 2000New director appointed (2 pages)
11 February 2000Full accounts made up to 30 April 1999 (8 pages)
11 February 2000Full accounts made up to 30 April 1999 (8 pages)
17 January 2000Return made up to 04/01/00; full list of members (8 pages)
17 January 2000New director appointed (3 pages)
17 January 2000Return made up to 04/01/00; full list of members (8 pages)
17 January 2000New director appointed (3 pages)
18 February 1999Full accounts made up to 30 April 1998 (8 pages)
18 February 1999Full accounts made up to 30 April 1998 (8 pages)
2 February 1999Return made up to 04/01/99; no change of members (5 pages)
2 February 1999Return made up to 04/01/99; no change of members (5 pages)
27 February 1998Full accounts made up to 30 April 1997 (8 pages)
27 February 1998Full accounts made up to 30 April 1997 (8 pages)
15 January 1998Return made up to 04/01/98; no change of members (5 pages)
15 January 1998Return made up to 04/01/98; no change of members (5 pages)
6 February 1997Full accounts made up to 30 April 1996 (7 pages)
6 February 1997Return made up to 04/01/97; full list of members (6 pages)
6 February 1997Full accounts made up to 30 April 1996 (7 pages)
6 February 1997Return made up to 04/01/97; full list of members (6 pages)
30 October 1996Director resigned (1 page)
30 October 1996Director resigned (1 page)
30 January 1996Full accounts made up to 30 April 1995 (7 pages)
30 January 1996Full accounts made up to 30 April 1995 (7 pages)
23 January 1996Return made up to 04/01/96; no change of members (5 pages)
23 January 1996Return made up to 04/01/96; no change of members (5 pages)
23 December 1992Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
23 December 1992Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
26 September 1990Company name changed richards butler trustee company LIMITED\certificate issued on 27/09/90 (2 pages)
26 September 1990Company name changed richards butler trustee company LIMITED\certificate issued on 27/09/90 (2 pages)
19 October 1987Re-registration of Memorandum and Articles (9 pages)
19 October 1987Re-registration of Memorandum and Articles (9 pages)
20 August 1985Incorporation (11 pages)
20 August 1985Certificate of incorporation (1 page)
20 August 1985Certificate of incorporation (1 page)
20 August 1985Incorporation (11 pages)