BEACON ROADWAYS LIMITED
Overview
| Company Name | BEACON ROADWAYS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01315158 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BEACON ROADWAYS LIMITED?
- Freight transport by road (49410) / Transportation and storage
Where is BEACON ROADWAYS LIMITED located?
| Registered Office Address | 15-17 Church Street DY8 1LU Stourbridge West Midlands United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for BEACON ROADWAYS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jan 29, 2026 |
| Next Accounts Due On | Oct 29, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jan 31, 2025 |
What is the status of the latest confirmation statement for BEACON ROADWAYS LIMITED?
| Last Confirmation Statement Made Up To | May 15, 2026 |
|---|---|
| Next Confirmation Statement Due | May 29, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 15, 2025 |
| Overdue | No |
What are the latest filings for BEACON ROADWAYS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Jan 31, 2025 | 10 pages | AA | ||
Confirmation statement made on May 15, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jan 31, 2024 | 11 pages | AA | ||
Confirmation statement made on May 15, 2024 with updates | 4 pages | CS01 | ||
Appointment of Mrs Susan Jane Higgitt as a director on Mar 01, 2024 | 2 pages | AP01 | ||
Director's details changed for Mr Neil Gary Higgitt on Mar 08, 2024 | 2 pages | CH01 | ||
Director's details changed for Mrs Emma Louise Pain on Mar 08, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Peter John Hargreaves on Mar 08, 2024 | 2 pages | CH01 | ||
Registered office address changed from Beacon Roadways Timmis Road Lye Stourbridge West Midlands DY9 7BQ to 15-17 Church Street Stourbridge West Midlands DY8 1LU on Mar 12, 2024 | 1 pages | AD01 | ||
Appointment of Mrs Tracey Hargreaves as a director on Mar 01, 2024 | 2 pages | AP01 | ||
Change of details for Mr Neil Gary Higgitt as a person with significant control on Mar 08, 2024 | 2 pages | PSC04 | ||
Change of details for Mr Peter John Hargreaves as a person with significant control on Mar 08, 2024 | 2 pages | PSC04 | ||
Secretary's details changed for Mr Peter John Hargreaves on Mar 08, 2024 | 1 pages | CH03 | ||
Total exemption full accounts made up to Jan 31, 2023 | 12 pages | AA | ||
Confirmation statement made on May 15, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Hannah Mocroft as a director on Oct 07, 2022 | 1 pages | TM01 | ||
Total exemption full accounts made up to Jan 31, 2022 | 12 pages | AA | ||
Confirmation statement made on May 15, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jan 31, 2021 | 13 pages | AA | ||
Confirmation statement made on May 15, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of David Masters as a director on Feb 03, 2021 | 1 pages | TM01 | ||
Total exemption full accounts made up to Jan 31, 2020 | 12 pages | AA | ||
Confirmation statement made on May 15, 2020 with updates | 4 pages | CS01 | ||
Cessation of Michael Anthony Wright as a person with significant control on Mar 09, 2020 | 1 pages | PSC07 | ||
Director's details changed for David Masters on Jul 28, 2020 | 2 pages | CH01 | ||
Who are the officers of BEACON ROADWAYS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HARGREAVES, Peter John | Secretary | DY8 1LU Stourbridge 15-17 Church Street West Midlands United Kingdom | 267992770001 | |||||||
| HARGREAVES, Peter John | Director | DY8 1LU Stourbridge 15-17 Church Street West Midlands United Kingdom | United Kingdom | British | 109836000001 | |||||
| HARGREAVES, Tracey | Director | DY8 1LU Stourbridge 15-17 Church Street West Midlands United Kingdom | England | British | 320409950001 | |||||
| HIGGITT, Neil Gary | Director | DY8 1LU Stourbridge 15-17 Church Street West Midlands United Kingdom | England | British | 13513230002 | |||||
| HIGGITT, Susan Jane | Director | DY8 1LU Stourbridge 15-17 Church Street West Midlands United Kingdom | United Kingdom | British | 321412570001 | |||||
| PAIN, Emma Louise | Director | DY8 1LU Stourbridge 15-17 Church Street West Midlands United Kingdom | England | British | 272425130001 | |||||
| EVERITT, David William | Secretary | 4 Swale Road Walmley B76 2BH Sutton Coldfield West Midlands | British | 2262790003 | ||||||
| MOORE, Duncan James | Secretary | 31 Banbury Road CV37 7HW Stratford On Avon Warwickshire | British | 78671940001 | ||||||
| WELCH, Timothy Noel Patrick | Secretary | 151 B All Saints Road Kings Heath B14 6AT Birmingham West Midlands | British | 95140650001 | ||||||
| WILSON, Matthew Paul | Secretary | Unit 6 Stambermill Industrial Estate, Timmis Road, Lye DY9 7BQ Stourbridge West Midlands | British | 123748280001 | ||||||
| WRIGHT, Michael | Secretary | Timmis Road Lye DY9 7BQ Stourbridge Beacon Roadways West Midlands United Kingdom | 189385930001 | |||||||
| WRIGHT, Michael Anthony | Secretary | 52 Prestwood Road West Wednesfield WV11 1HL Wolverhampton West Midlands | British | 30059810001 | ||||||
| DAVIES, David Charles | Director | 8 Church Lane Westbere CT2 0HA Canterbury Kent | British | 43095130001 | ||||||
| DAY, Susannah Louise | Director | Unit 6 Stambermill Industrial Estate, Timmis Road, Lye DY9 7BQ Stourbridge West Midlands | United Kingdom | British | 153927780001 | |||||
| DICKINS, Paul | Director | Unit 6 Stambermill Industrial Estate, Timmis Road, Lye DY9 7BQ Stourbridge West Midlands | United Kingdom | British | 134073360001 | |||||
| EVERITT, David William | Director | 4 Swale Road Walmley B76 2BH Sutton Coldfield West Midlands | British | 2262790003 | ||||||
| FISHER, Michael George | Director | 27 Beechwood Road Hollywood Grange B47 5QS Wythall West Midlands | British | 11494270001 | ||||||
| HAWKES, David | Director | Unit 6 Stambermill Industrial Estate, Timmis Road, Lye DY9 7BQ Stourbridge West Midlands | United Kingdom | British | 105171920001 | |||||
| HYLAND, Peter Bernard | Director | 44 Huntlands Road B63 4LZ Halesowen West Midlands | United Kingdom | British | 12329320001 | |||||
| KENRICK, Christine | Director | September House DY10 4QE Wood Row Worcestershire | British | 9905930005 | ||||||
| MASTERS, David | Director | Timmis Road Lye DY9 7BQ Stourbridge Beacon Roadways West Midlands England | United Kingdom | British | 272425710001 | |||||
| MOCROFT, Hannah | Director | Timmis Road Lye DY9 7BQ Stourbridge Beacon Roadways West Midlands England | United Kingdom | British | 272425550001 | |||||
| MOORE, Duncan James | Director | 31 Banbury Road CV37 7HW Stratford On Avon Warwickshire | British | 78671940001 | ||||||
| QUIGLEY, Peter | Director | Sugars Farm Sugars Lane Rock DY14 9UW Kidderminster Worcestershire | British | 7981680001 | ||||||
| REEVE, Adrian | Director | Stone Meadow OX2 6TD Oxford 95 Oxfordshire | United Kingdom | British | 91896330002 | |||||
| WELCH, Patrick William | Director | Unit 6 Stambermill Industrial Estate, Timmis Road, Lye DY9 7BQ Stourbridge West Midlands | United Kingdom | British | 11153750001 | |||||
| WELCH, Patrick William | Director | 43 Wellington Road Edgbaston B15 2EP Birmingham West Midlands | United Kingdom | British | 11153750001 | |||||
| WELCH, Timothy Noel Patrick | Director | Unit 6 Stambermill Industrial Estate, Timmis Road, Lye DY9 7BQ Stourbridge West Midlands | United Kingdom | British | 95140650001 | |||||
| WRIGHT, Michael Anthony | Director | Timmis Road Lye DY9 7BQ Stourbridge Beacon Roadways West Midlands United Kingdom | United Kingdom | British | 30059810003 | |||||
| WRIGHT, Michael Anthony | Director | 52 Prestwood Road West Wednesfield WV11 1HL Wolverhampton West Midlands | British | 30059810001 |
Who are the persons with significant control of BEACON ROADWAYS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Michael Anthony Wright | Apr 06, 2016 | Timmis Road Lye DY9 7BQ Stourbridge Beacon Roadways West Midlands England | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Peter John Hargreaves | Apr 06, 2016 | DY8 1LU Stourbridge 15-17 Church Street West Midlands United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Neil Gary Higgitt | Apr 06, 2016 | DY8 1LU Stourbridge 15-17 Church Street West Midlands United Kingdom | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0