BEACON HOLDINGS LIMITED
Overview
| Company Name | BEACON HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04853181 |
| 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 HOLDINGS LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is BEACON HOLDINGS LIMITED located?
| Registered Office Address | Laurel House Woodlands Park Ashton Road WA12 0HH Newton Le Willow |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BEACON HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| FRUTINA HOLDINGS LIMITED | Mar 19, 2004 | Mar 19, 2004 |
| KEBIS HOLDINGS LIMITED | Aug 01, 2003 | Aug 01, 2003 |
What are the latest accounts for BEACON HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for BEACON HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Jun 22, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 06, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 22, 2025 |
| Overdue | No |
What are the latest filings for BEACON HOLDINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Dec 31, 2024 | 7 pages | AA | ||
Confirmation statement made on Jun 22, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr Matthew John Nichols as a director on Apr 14, 2025 | 2 pages | AP01 | ||
Appointment of Mrs Sarah Louise Caddy as a secretary on Mar 17, 2025 | 2 pages | AP03 | ||
Termination of appointment of Richard Hugh Newman as a secretary on Mar 15, 2025 | 1 pages | TM02 | ||
Confirmation statement made on Jun 22, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 7 pages | AA | ||
Appointment of Mr Richard Hugh Newman as a secretary on Mar 21, 2024 | 2 pages | AP03 | ||
Termination of appointment of Sarah Louise Caddy as a secretary on Mar 21, 2024 | 1 pages | TM02 | ||
Total exemption full accounts made up to Dec 31, 2022 | 7 pages | AA | ||
Confirmation statement made on Jun 22, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of David Thomas Rattigan as a director on Apr 25, 2023 | 1 pages | TM01 | ||
Termination of appointment of David Rattigan as a secretary on Apr 25, 2023 | 1 pages | TM02 | ||
Appointment of Mrs Sarah Louise Caddy as a secretary on Apr 25, 2023 | 2 pages | AP03 | ||
Appointment of Mr Andrew Paul Milne as a director on Apr 25, 2023 | 2 pages | AP01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 7 pages | AA | ||
Confirmation statement made on Jun 27, 2022 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jun 27, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 7 pages | AA | ||
Confirmation statement made on Jun 27, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 7 pages | AA | ||
Termination of appointment of Timothy John Croston as a director on Mar 02, 2020 | 1 pages | TM01 | ||
Appointment of Mr David Rattigan as a secretary on Mar 02, 2020 | 2 pages | AP03 | ||
Termination of appointment of Timothy John Croston as a secretary on Mar 02, 2020 | 1 pages | TM02 | ||
Appointment of Mr David Rattigan as a director on Mar 02, 2020 | 2 pages | AP01 | ||
Who are the officers of BEACON HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CADDY, Sarah Louise | Secretary | Laurel House Woodlands Park Ashton Road WA12 0HH Newton Le Willow | 334768670001 | |||||||
| MILNE, Andrew Paul | Director | Laurel House Woodlands Park Ashton Road WA12 0HH Newton Le Willow | Wales | Welsh | 197679520001 | |||||
| NICHOLS, Matthew John | Director | Laurel House Woodlands Park Ashton Road WA12 0HH Newton Le Willow | England | British | 285728360001 | |||||
| NICHOLS, Peter John | Director | Hatton Cottage Warrington Road WA4 5NY Hatton Cheshire | England | British | 1482580002 | |||||
| CADDY, Sarah Louise | Secretary | Laurel House Woodlands Park Ashton Road WA12 0HH Newton Le Willow | 308698950001 | |||||||
| CROSTON, Timothy John | Secretary | Laurel House Woodlands Park Ashton Road WA12 0HH Newton Le Willow | 147965900001 | |||||||
| GORST, Sebastian Chadwick | Secretary | 28 Frewin Road SW18 3LP London | British | 84006690001 | ||||||
| HYNES, Brendan | Secretary | Elm Lodge Stoneyhurst Crescent Culcheth WA3 4DS Warrington Cheshire | English | 112309920001 | ||||||
| HYNES, Brendan | Secretary | Elm Lodge Stoneyhurst Crescent Culcheth WA3 4DS Warrington Cheshire | English | 112309920001 | ||||||
| NEWMAN, Richard Hugh | Secretary | Laurel House Woodlands Park Ashton Road WA12 0HH Newton Le Willow | 321291760001 | |||||||
| NICHOLS, Simon Paul | Secretary | 12 Higher Downs WA14 2QL Altrincham Cheshire | British | 42083730001 | ||||||
| PURKIS, Taylor | Secretary | Stainburn Close Shevington WN6 8DY Wigan 5 Lancashire England | British | 132414880001 | ||||||
| RATTIGAN, David | Secretary | Laurel House Woodlands Park Ashton Road WA12 0HH Newton Le Willow | 267725950001 | |||||||
| HCS SECRETARIAL LIMITED | Nominee Secretary | Upper Belgrave Road Clifton BS8 2XN Bristol 44 Uk | 900020330001 | |||||||
| CROSTON, Timothy John | Director | Laurel House Woodlands Park Ashton Road WA12 0HH Newton Le Willow | England | British | 272364080001 | |||||
| GORST, Sebastian Chadwick | Director | 28 Frewin Road SW18 3LP London | British | 84006690001 | ||||||
| GORST, Tarquin Harold | Director | 12 Hyde Park Gate SW7 5DG London | England | British | 39817780003 | |||||
| KITCHING, Russell Edward | Director | Flat 11 6-8 Barness Court Westbourne Terrace W2 3UW London | Great Britain | British | 97087210001 | |||||
| RATTIGAN, David Thomas | Director | Laurel House Woodlands Park Ashton Road WA12 0HH Newton Le Willow | United Kingdom | British | 267716900001 | |||||
| HANOVER DIRECTORS LIMITED | Nominee Director | 44 Upper Belgrave Road BS8 2XN Bristol | 900019670001 |
Who are the persons with significant control of BEACON HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Nichols Plc | Apr 06, 2016 | Woodlands Park, Ashton Road WA12 0HH Newton-Le-Willows Laurel House England | 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