THE BEAUFORT GROUP OF COMPANIES LIMITED
Activities of financial services holding companies
THE BEAUFORT GROUP OF COMPANIES LIMITED
Activities of financial services holding companies
AI Analysis
AI Analysis
Analyze director networks, ownership patterns, and company connections
Sign in to access AI-powered company analysis
Sign InCompanyTrack AI can make mistakes. Check important info.
Contact & Details
Contact
Update DetailsRegistered Address
Brennan House Farnborough Aerospace Centre Business Park Farnborough GU14 6XR United Kingdom
Office ()
Redhill, Surrey, United Kingdom, Europe
Telephone
0345 241 5347Website
beaufortgroup.co.ukCredit Report
Discover THE BEAUFORT GROUP OF COMPANIES LIMITED's Credit Score, limit, and payment likelihood.
Mutual Companies
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Cash in Bank
£275.29k
Net Assets
£13.55M
Total Liabilities
£34.73M
Turnover
N/A
Employees
69
Debt Ratio
72%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Unlock 3 years of financial data
Sign up to view revenue, profit, assets and more
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | ||
|---|---|---|
| Andy Thompson | Director | Active |
| Darren William John Sharkey | Director | Active |
| Simon Timothy Goldthorpe | Director | Active |
Persons with Significant Control
Persons with Significant Control (1)
Finli Advice Holdings Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent
- Voting Rights 75 To 100 Percent
- Right To Appoint And Remove Directors
Marlborough Group Holdings Limited
Ceased 3 Aug 2022
Simon Timothy Goldthorpe
Ceased 24 Jan 2018
Andrew John Bennett
Ceased 24 Jan 2018
Jade Marie Swanston
Ceased 3 Aug 2022
Stephen Grant Watson
Ceased 3 Aug 2022
Jacqueline Jardine
Ceased 30 Apr 2021
Paul Timothy Grainger
Ceased 3 Aug 2022
James Christopher Flowers
Ceased 30 Jun 2023
Derrick William Dunne
Ceased 27 Aug 2020
Clive Simon Goldthorpe
Ceased 31 Mar 2021
Group Structure
Group Structure
Charges
Charges
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 16 Oct 2025 | Mortgage | Mortgage Create With Deed With Charge Number Charge Creation Date | View(36 pages) |
| 27 Mar 2025 | Other | Audit exemption statement of guarantee by parent company for period ending 30/06/24 | View(3 pages) |
| 27 Mar 2025 | Accounts | Annual accounts filed | View(57 pages) |
| 27 Mar 2025 | Other | Notice of agreement to exemption from audit of accounts for period ending 30/06/24 | View(1 page) |
| 21 Mar 2025 | Accounts | Annual accounts made up to 2024-06-30 | View(20 pages) |
Mortgage Create With Deed With Charge Number Charge Creation Date
Audit exemption statement of guarantee by parent company for period ending 30/06/24
Notice of agreement to exemption from audit of accounts for period ending 30/06/24
Recent Activity
Latest Activity
Mortgage Create With Deed With Charge Number Charge Creation Date
4 months ago on 16 Oct 2025
Audit exemption statement of guarantee by parent company for period ending 30/06/24
10 months ago on 27 Mar 2025
Annual accounts filed
10 months ago on 27 Mar 2025
Notice of agreement to exemption from audit of accounts for period ending 30/06/24
10 months ago on 27 Mar 2025
Annual accounts made up to 2024-06-30
11 months ago on 21 Mar 2025