BEACON HOLDINGS LIMITED

BEACON HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameBEACON HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04853181
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of BEACON HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    FRUTINA HOLDINGS LIMITEDMar 19, 2004Mar 19, 2004
    KEBIS HOLDINGS LIMITEDAug 01, 2003Aug 01, 2003

    What are the latest accounts for BEACON HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for BEACON HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToJun 22, 2026
    Next Confirmation Statement DueJul 06, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 22, 2025
    OverdueNo

    What are the latest filings for BEACON HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Dec 31, 2024

    7 pagesAA

    Confirmation statement made on Jun 22, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Matthew John Nichols as a director on Apr 14, 2025

    2 pagesAP01

    Appointment of Mrs Sarah Louise Caddy as a secretary on Mar 17, 2025

    2 pagesAP03

    Termination of appointment of Richard Hugh Newman as a secretary on Mar 15, 2025

    1 pagesTM02

    Confirmation statement made on Jun 22, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2023

    7 pagesAA

    Appointment of Mr Richard Hugh Newman as a secretary on Mar 21, 2024

    2 pagesAP03

    Termination of appointment of Sarah Louise Caddy as a secretary on Mar 21, 2024

    1 pagesTM02

    Total exemption full accounts made up to Dec 31, 2022

    7 pagesAA

    Confirmation statement made on Jun 22, 2023 with no updates

    3 pagesCS01

    Termination of appointment of David Thomas Rattigan as a director on Apr 25, 2023

    1 pagesTM01

    Termination of appointment of David Rattigan as a secretary on Apr 25, 2023

    1 pagesTM02

    Appointment of Mrs Sarah Louise Caddy as a secretary on Apr 25, 2023

    2 pagesAP03

    Appointment of Mr Andrew Paul Milne as a director on Apr 25, 2023

    2 pagesAP01

    Total exemption full accounts made up to Dec 31, 2021

    7 pagesAA

    Confirmation statement made on Jun 27, 2022 with no updates

    3 pagesCS01

    Confirmation statement made on Jun 27, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2020

    7 pagesAA

    Confirmation statement made on Jun 27, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2019

    7 pagesAA

    Termination of appointment of Timothy John Croston as a director on Mar 02, 2020

    1 pagesTM01

    Appointment of Mr David Rattigan as a secretary on Mar 02, 2020

    2 pagesAP03

    Termination of appointment of Timothy John Croston as a secretary on Mar 02, 2020

    1 pagesTM02

    Appointment of Mr David Rattigan as a director on Mar 02, 2020

    2 pagesAP01

    Who are the officers of BEACON HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CADDY, Sarah Louise
    Laurel House Woodlands Park
    Ashton Road
    WA12 0HH Newton Le Willow
    Secretary
    Laurel House Woodlands Park
    Ashton Road
    WA12 0HH Newton Le Willow
    334768670001
    MILNE, Andrew Paul
    Laurel House Woodlands Park
    Ashton Road
    WA12 0HH Newton Le Willow
    Director
    Laurel House Woodlands Park
    Ashton Road
    WA12 0HH Newton Le Willow
    WalesWelsh197679520001
    NICHOLS, Matthew John
    Laurel House Woodlands Park
    Ashton Road
    WA12 0HH Newton Le Willow
    Director
    Laurel House Woodlands Park
    Ashton Road
    WA12 0HH Newton Le Willow
    EnglandBritish285728360001
    NICHOLS, Peter John
    Hatton Cottage Warrington Road
    WA4 5NY Hatton
    Cheshire
    Director
    Hatton Cottage Warrington Road
    WA4 5NY Hatton
    Cheshire
    EnglandBritish1482580002
    CADDY, Sarah Louise
    Laurel House Woodlands Park
    Ashton Road
    WA12 0HH Newton Le Willow
    Secretary
    Laurel House Woodlands Park
    Ashton Road
    WA12 0HH Newton Le Willow
    308698950001
    CROSTON, Timothy John
    Laurel House Woodlands Park
    Ashton Road
    WA12 0HH Newton Le Willow
    Secretary
    Laurel House Woodlands Park
    Ashton Road
    WA12 0HH Newton Le Willow
    147965900001
    GORST, Sebastian Chadwick
    28 Frewin Road
    SW18 3LP London
    Secretary
    28 Frewin Road
    SW18 3LP London
    British84006690001
    HYNES, Brendan
    Elm Lodge Stoneyhurst Crescent
    Culcheth
    WA3 4DS Warrington
    Cheshire
    Secretary
    Elm Lodge Stoneyhurst Crescent
    Culcheth
    WA3 4DS Warrington
    Cheshire
    English112309920001
    HYNES, Brendan
    Elm Lodge Stoneyhurst Crescent
    Culcheth
    WA3 4DS Warrington
    Cheshire
    Secretary
    Elm Lodge Stoneyhurst Crescent
    Culcheth
    WA3 4DS Warrington
    Cheshire
    English112309920001
    NEWMAN, Richard Hugh
    Laurel House Woodlands Park
    Ashton Road
    WA12 0HH Newton Le Willow
    Secretary
    Laurel House Woodlands Park
    Ashton Road
    WA12 0HH Newton Le Willow
    321291760001
    NICHOLS, Simon Paul
    12 Higher Downs
    WA14 2QL Altrincham
    Cheshire
    Secretary
    12 Higher Downs
    WA14 2QL Altrincham
    Cheshire
    British42083730001
    PURKIS, Taylor
    Stainburn Close
    Shevington
    WN6 8DY Wigan
    5
    Lancashire
    England
    Secretary
    Stainburn Close
    Shevington
    WN6 8DY Wigan
    5
    Lancashire
    England
    British132414880001
    RATTIGAN, David
    Laurel House Woodlands Park
    Ashton Road
    WA12 0HH Newton Le Willow
    Secretary
    Laurel House Woodlands Park
    Ashton Road
    WA12 0HH Newton Le Willow
    267725950001
    HCS SECRETARIAL LIMITED
    Upper Belgrave Road
    Clifton
    BS8 2XN Bristol
    44
    Uk
    Nominee Secretary
    Upper Belgrave Road
    Clifton
    BS8 2XN Bristol
    44
    Uk
    900020330001
    CROSTON, Timothy John
    Laurel House Woodlands Park
    Ashton Road
    WA12 0HH Newton Le Willow
    Director
    Laurel House Woodlands Park
    Ashton Road
    WA12 0HH Newton Le Willow
    EnglandBritish272364080001
    GORST, Sebastian Chadwick
    28 Frewin Road
    SW18 3LP London
    Director
    28 Frewin Road
    SW18 3LP London
    British84006690001
    GORST, Tarquin Harold
    12 Hyde Park Gate
    SW7 5DG London
    Director
    12 Hyde Park Gate
    SW7 5DG London
    EnglandBritish39817780003
    KITCHING, Russell Edward
    Flat 11 6-8 Barness Court
    Westbourne Terrace
    W2 3UW London
    Director
    Flat 11 6-8 Barness Court
    Westbourne Terrace
    W2 3UW London
    Great BritainBritish97087210001
    RATTIGAN, David Thomas
    Laurel House Woodlands Park
    Ashton Road
    WA12 0HH Newton Le Willow
    Director
    Laurel House Woodlands Park
    Ashton Road
    WA12 0HH Newton Le Willow
    United KingdomBritish267716900001
    HANOVER DIRECTORS LIMITED
    44 Upper Belgrave Road
    BS8 2XN Bristol
    Nominee Director
    44 Upper Belgrave Road
    BS8 2XN Bristol
    900019670001

    Who are the persons with significant control of BEACON HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Nichols Plc
    Woodlands Park, Ashton Road
    WA12 0HH Newton-Le-Willows
    Laurel House
    England
    Apr 06, 2016
    Woodlands Park, Ashton Road
    WA12 0HH Newton-Le-Willows
    Laurel House
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredUk
    Legal AuthorityCompany Law (Comapanies Act 2006)
    Place RegisteredUk Registry
    Registration Number238303
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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