BEACON ROADWAYS LIMITED
STOURBRIDGE

Hellopages » West Midlands » Dudley » DY9 7BQ

Company number 01315158
Status Active
Incorporation Date 26 May 1977
Company Type Private Limited Company
Address BEACON ROADWAYS TIMMIS ROAD, LYE, STOURBRIDGE, WEST MIDLANDS, DY9 7BQ
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Confirmation statement made on 15 May 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 15 May 2016 with full list of shareholders Statement of capital on 2016-06-21 GBP 7,002 . The most likely internet sites of BEACON ROADWAYS LIMITED are www.beaconroadways.co.uk, and www.beacon-roadways.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and four months. Beacon Roadways Limited is a Private Limited Company. The company registration number is 01315158. Beacon Roadways Limited has been working since 26 May 1977. The present status of the company is Active. The registered address of Beacon Roadways Limited is Beacon Roadways Timmis Road Lye Stourbridge West Midlands Dy9 7bq. The company`s financial liabilities are £152.22k. It is £7.68k against last year. The cash in hand is £22.46k. It is £-34.78k against last year. And the total assets are £279.38k, which is £-16.32k against last year. WRIGHT, Michael is a Secretary of the company. HARGREAVES, Peter John is a Director of the company. HIGGITT, Neil Gary is a Director of the company. WRIGHT, Michael Anthony is a Director of the company. Secretary EVERITT, David William has been resigned. Secretary MOORE, Duncan James has been resigned. Secretary WELCH, Timothy Noel Patrick has been resigned. Secretary WILSON, Matthew Paul has been resigned. Secretary WRIGHT, Michael Anthony has been resigned. Director DAVIES, David Charles has been resigned. Director DAY, Susannah Louise has been resigned. Director DICKINS, Paul has been resigned. Director EVERITT, David William has been resigned. Director FISHER, Michael George has been resigned. Director HAWKES, David has been resigned. Director HYLAND, Peter Bernard has been resigned. Director KENRICK, Christine has been resigned. Director MOORE, Duncan James has been resigned. Director QUIGLEY, Peter has been resigned. Director REEVE, Adrian has been resigned. Director WELCH, Patrick William has been resigned. Director WELCH, Patrick William has been resigned. Director WELCH, Timothy Noel Patrick has been resigned. Director WRIGHT, Michael Anthony has been resigned. The company operates in "Freight transport by road".


beacon roadways Key Finiance

LIABILITIES £152.22k
+5%
CASH £22.46k
-61%
TOTAL ASSETS £279.38k
-6%
All Financial Figures

Current Directors

Secretary
WRIGHT, Michael
Appointed Date: 11 July 2014

Director
HARGREAVES, Peter John
Appointed Date: 11 July 2014
64 years old

Director
HIGGITT, Neil Gary
Appointed Date: 11 July 2014
65 years old

Director
WRIGHT, Michael Anthony
Appointed Date: 11 July 2014
66 years old

Resigned Directors

Secretary
EVERITT, David William
Resigned: 01 February 2001
Appointed Date: 30 June 1994

Secretary
MOORE, Duncan James
Resigned: 31 January 2005
Appointed Date: 01 February 2001

Secretary
WELCH, Timothy Noel Patrick
Resigned: 14 August 2007
Appointed Date: 16 March 2005

Secretary
WILSON, Matthew Paul
Resigned: 11 July 2014
Appointed Date: 14 August 2007

Secretary
WRIGHT, Michael Anthony
Resigned: 30 June 1994

Director
DAVIES, David Charles
Resigned: 10 September 2002
Appointed Date: 01 February 2001
88 years old

Director
DAY, Susannah Louise
Resigned: 11 July 2014
Appointed Date: 14 June 2010
61 years old

Director
DICKINS, Paul
Resigned: 11 July 2014
Appointed Date: 21 October 2008
70 years old

Director
EVERITT, David William
Resigned: 01 February 2001
Appointed Date: 30 June 1994
87 years old

Director
FISHER, Michael George
Resigned: 30 April 2003
Appointed Date: 01 February 2001
84 years old

Director
HAWKES, David
Resigned: 27 November 2009
Appointed Date: 16 March 2005
83 years old

Director
HYLAND, Peter Bernard
Resigned: 30 June 1994
81 years old

Director
KENRICK, Christine
Resigned: 31 January 2005
Appointed Date: 03 September 2002
81 years old

Director
MOORE, Duncan James
Resigned: 31 January 2005
Appointed Date: 01 February 2001
60 years old

Director
QUIGLEY, Peter
Resigned: 30 June 1994
96 years old

Director
REEVE, Adrian
Resigned: 31 January 2005
Appointed Date: 03 July 2003
68 years old

Director
WELCH, Patrick William
Resigned: 08 July 2010
Appointed Date: 01 June 2009
98 years old

Director
WELCH, Patrick William
Resigned: 01 February 2001
98 years old

Director
WELCH, Timothy Noel Patrick
Resigned: 11 July 2014
Appointed Date: 16 March 2005
63 years old

Director
WRIGHT, Michael Anthony
Resigned: 30 June 1994
66 years old

Persons With Significant Control

Mr Michael Anthony Wright
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Peter John Hargreaves
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Neil Gary Higgitt
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BEACON ROADWAYS LIMITED Events

18 May 2017
Confirmation statement made on 15 May 2017 with updates
18 Oct 2016
Total exemption small company accounts made up to 31 January 2016
21 Jun 2016
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 7,002

26 Oct 2015
Total exemption small company accounts made up to 31 January 2015
06 Jul 2015
Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 7,002

...
... and 105 more events
15 Jun 1987
Accounts made up to 31 July 1986

15 Jun 1987
Return made up to 18/04/87; full list of members

25 Nov 1986
New director appointed

19 Feb 1986
Accounts for a small company made up to 31 July 1984

26 May 1977
Incorporation

BEACON ROADWAYS LIMITED Charges

12 September 2009
Omnibus guarantee and set-off agreement
Delivered: 22 September 2009
Status: Satisfied on 21 May 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
2 September 2009
Debenture
Delivered: 12 September 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
20 December 1990
Single debenture
Delivered: 24 December 1990
Status: Satisfied on 21 May 2012
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…