BEACON WASTE LIMITED
Overview
Company Name | BEACON WASTE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02650198 |
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 WASTE LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is BEACON WASTE LIMITED located?
Registered Office Address | 3 Sidings Court White Rose Way DN4 5NU Doncaster United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of BEACON WASTE LIMITED?
Company Name | From | Until |
---|---|---|
HEREFORD AND WORCESTER WASTE MANAGEMENT LIMITED | Nov 22, 1991 | Nov 22, 1991 |
TRANSORT LIMITED | Oct 01, 1991 | Oct 01, 1991 |
What are the latest accounts for BEACON WASTE LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for BEACON WASTE LIMITED?
Last Confirmation Statement Made Up To | Sep 29, 2025 |
---|---|
Next Confirmation Statement Due | Oct 13, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 29, 2024 |
Overdue | No |
What are the latest filings for BEACON WASTE LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on Feb 27, 2025 | 1 pages | TM02 | ||
Change of details for Mercia Waste Management Limited as a person with significant control on Nov 01, 2024 | 2 pages | PSC05 | ||
Registered office address changed from 3 Sidings Court, White Rose Way Doncaster DN4 5nd United Kingdom to 3 Sidings Court White Rose Way Doncaster DN4 5NU on Nov 08, 2024 | 1 pages | AD01 | ||
Change of details for Mercia Waste Management Limited as a person with significant control on Nov 01, 2024 | 2 pages | PSC05 | ||
Registered office address changed from The Marina Kings Road Evesham Worcestershire WR11 3XZ to 3 Sidings Court, White Rose Way Doncaster DN4 5nd on Nov 01, 2024 | 1 pages | AD01 | ||
Confirmation statement made on Sep 29, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2023 | 15 pages | AA | ||
Termination of appointment of Javier Peiro Balaguer as a director on Jul 01, 2024 | 1 pages | TM01 | ||
Appointment of Mr Steven John Longdon as a director on Jun 10, 2024 | 2 pages | AP01 | ||
Termination of appointment of Vicente Federico Orts-Llopis as a director on Jan 31, 2024 | 1 pages | TM01 | ||
Appointment of Mr Fraser Wilson Mckenzie as a director on Feb 01, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Sep 29, 2023 with no updates | 3 pages | CS01 | ||
Register inspection address has been changed from 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to 13th Floor One Angel Court London EC2R 7HJ | 1 pages | AD02 | ||
Accounts for a small company made up to Dec 31, 2022 | 13 pages | AA | ||
Secretary's details changed for Tmf Corporate Administration Services Limited on Jul 24, 2023 | 1 pages | CH04 | ||
Confirmation statement made on Sep 29, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Vicente Federico Orts-Llopis on Oct 13, 2022 | 2 pages | CH01 | ||
Accounts for a small company made up to Dec 31, 2021 | 17 pages | AA | ||
Director's details changed for Fcc Environment Services (Uk) Limited on Apr 01, 2022 | 1 pages | CH02 | ||
Confirmation statement made on Sep 29, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 17 pages | AA | ||
Confirmation statement made on Sep 29, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 16 pages | AA | ||
Director's details changed for Mr. Javier Peiro Balaguer on Aug 20, 2020 | 2 pages | CH01 | ||
Confirmation statement made on Sep 29, 2019 with updates | 4 pages | CS01 | ||
Who are the officers of BEACON WASTE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LONGDON, Steven John | Director | Sidings Court White Rose Way DN4 5NU Doncaster 3 United Kingdom | England | British | Director | 311975880001 | ||||||||
MCKENZIE, Fraser Wilson | Director | Sidings Court White Rose Way DN4 5NU Doncaster 3 United Kingdom | England | British | Director | 318879230001 | ||||||||
FCC ENVIRONMENT SERVICES (UK) LIMITED | Director | Sidings Court White Rose Way DN4 5NU Doncaster 3 South Yorkshire United Kingdom |
| 30801280003 | ||||||||||
URBASER LIMITED | Director | 80-86 Bath Road GL53 7JT Cheltenham First Floor, Westmoreland House Gloucestershire England |
| 155063630001 | ||||||||||
DENNEY, Elaine | Secretary | 22 Seymour Avenue WR3 7LT Worcester Worcestershire | British | 31062900001 | ||||||||||
HAYWOOD, James William | Secretary | The Poplars West Side North Littleton WR11 5QP Evesham Worcestershire | British | 75833070001 | ||||||||||
LASHLEY, John Richard | Secretary | 2 Bowbrook Close Peopleton WR10 2EZ Pershore Worcestershire | British | Company Director | 31062930001 | |||||||||
CLIFFORD CHANCE SECRETARIES LIMITED | Secretary | 10 Upper Bank Street E14 5JJ London | 38508390004 | |||||||||||
TMF CORPORATE ADMINISTRATION SERVICES LIMITED | Secretary | One Angel Court EC2R 7HJ London 13th Floor United Kingdom |
| 140723560001 | ||||||||||
BARBER, Ian Christopher | Director | 2 Vicarage Close Shurdington GL51 5TH Cheltenham Gloucestershire | British | Marketing Dir | 46710660002 | |||||||||
BARKER, Reginald Neville | Director | Haldon Gardens Dunchideock EX6 7YE Exeter Devon | British | Self-Employed Consultant | 31530390002 | |||||||||
BROWNE, Peter Richard | Director | Winglands Wawenmere Road Wootton Wawen B95 6BW Solihull Warwickshire England | British | Company Director | 83907690001 | |||||||||
CHENEY, Roger William | Director | Lennox House Defford Road WR10 1HU Pershore Worcestershire | United Kingdom | British | County Property Officer Of Hereford Andworcester | 109446200001 | ||||||||
FOSTER, Alan Richard | Director | 1 Barnards Green Road WR14 3LN Malvern Worcestershire | British | Company Director | 31062920001 | |||||||||
LASHLEY, John Richard | Director | 2 Bowbrook Close Peopleton WR10 2EZ Pershore Worcestershire | England | British | Company Director | 31062930001 | ||||||||
LLORENTE, Eduardo | Director | Avda Tenerife 4-6 San Sebastian De Los Reyes FOREIGN Madrid 28700 Spain | Spanish | Company Director | 61603590001 | |||||||||
MCCLUSKIE, Brian Andrew | Director | Torton Grove Torton Lane Hartlebury DY11 7SG Kidderminster Worcestershire | England | British | Director | 109263390001 | ||||||||
NUNEZ, Tomas | Director | 12 Victoria Road Eccles M30 9HB Manchester | British | Company Director | 48044160001 | |||||||||
ORTS-LLOPIS, Vicente Federico | Director | Sidings Court White Rose Way DN4 5NU Doncaster 3 Yorkshire United Kingdom | United Kingdom | Spanish | Director | 147551840002 | ||||||||
PEIRO BALAGUER, Javier, Mr. | Director | 80-86 Bath Road GL53 7JT Cheltenham First Floor, Westmoreland House Gloucestershire United Kingdom | England | Spanish | Managing Director Urbaser Ltd. | 167690470004 | ||||||||
PRICE, Geoffrey Alan | Director | Groves End Old Church Road Colwall WR13 6EZ Malvern Worcestershire | British | Chief Executive And County Treasurercounty Treasurer | 17806920001 | |||||||||
PRICE, Geoffrey Alan | Director | Groves End Old Church Road Colwall WR13 6EZ Malvern Worcestershire | British | Chief Executive And County Treasurercounty Treasurer | 17806920001 | |||||||||
RENNEY, John Wallis | Director | 16 Church Down Road WR14 3JX Malvern Worcestershire | British | County Secretary And Solicitor | 31062940001 | |||||||||
ROCKE, James | Director | 6 Leahill Close WR14 2UE Malvern Worcestershire | British | Retired | 31916820001 | |||||||||
SAWYER, Philip Thomas | Director | Baytree House Uphampton Ombersley WR9 0JP Worcester | British | Chartered Surveyor | 15982330001 | |||||||||
MERCIA WASTE MANAGEMENT LIMITED | Director | 106 High Street WR11 4EL Evesham Worcestershire | 62429590002 |
Who are the persons with significant control of BEACON WASTE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mercia Waste Management Limited | Apr 06, 2016 | Sidings Court White Rose Way DN4 5NU Doncaster 3 United Kingdom | No | ||||||||||
| |||||||||||||
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