BEACON MARKETING LIMITED
YEOVIL

Hellopages » Somerset » South Somerset » BA20 2FG
Company number 02362036
Status Active
Incorporation Date 16 March 1989
Company Type Private Limited Company
Address MOTIVO HOUSE, ALVINGTON, YEOVIL, SOMERSET, BA20 2FG
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 16 March 2016 with full list of shareholders Statement of capital on 2016-04-07 GBP 25,000 ; Director's details changed for Mr Michael Montgomery Scott-Underdown on 16 March 2016. The most likely internet sites of BEACON MARKETING LIMITED are www.beaconmarketing.co.uk, and www.beacon-marketing.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and eleven months. The distance to to Yeovil Junction Rail Station is 2.8 miles; to Thornford Rail Station is 4.5 miles; to Yetminster Rail Station is 5.3 miles; to Crewkerne Rail Station is 6.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Beacon Marketing Limited is a Private Limited Company. The company registration number is 02362036. Beacon Marketing Limited has been working since 16 March 1989. The present status of the company is Active. The registered address of Beacon Marketing Limited is Motivo House Alvington Yeovil Somerset Ba20 2fg. . SCOTT-UNDERDOWN, Sheila Mary is a Secretary of the company. SCOTT-UNDERDOWN, Michael Montgomery is a Director of the company. SCOTT-UNDERDOWN, Sheila Mary is a Director of the company. Secretary HAWKER, Vanessa Marie has been resigned. Secretary SCOTT-UNDERDOWN, Michael Montgomery has been resigned. Director SCOTT-UNDERDOWN, Sheila Mary has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
SCOTT-UNDERDOWN, Sheila Mary
Appointed Date: 01 September 1999


Director
SCOTT-UNDERDOWN, Sheila Mary
Appointed Date: 01 September 2010
74 years old

Resigned Directors

Secretary
HAWKER, Vanessa Marie
Resigned: 31 July 1999
Appointed Date: 31 March 1996

Secretary
SCOTT-UNDERDOWN, Michael Montgomery
Resigned: 31 March 1996

Director
SCOTT-UNDERDOWN, Sheila Mary
Resigned: 31 March 1996
74 years old

BEACON MARKETING LIMITED Events

30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
07 Apr 2016
Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 25,000

07 Apr 2016
Director's details changed for Mr Michael Montgomery Scott-Underdown on 16 March 2016
30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
20 Apr 2015
Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 25,000

...
... and 87 more events
07 Jun 1989
Company name changed shinemarr LIMITED\certificate issued on 08/06/89
06 Jun 1989
Director resigned;new director appointed
06 Jun 1989
Secretary resigned;new secretary appointed

06 Jun 1989
Registered office changed on 06/06/89 from: 2 baches street london N1 6UB

16 Mar 1989
Incorporation

BEACON MARKETING LIMITED Charges

8 February 2013
Debenture
Delivered: 9 February 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
20 December 2010
Legal charge
Delivered: 23 December 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a flat 8 harlequin court 20 tavistock street…
31 January 2002
Charge deed and assignment
Delivered: 7 February 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Agreement dated 29 december 2000 and made between michael…
31 January 2002
Legal charge
Delivered: 7 February 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a or being 39 mereway road twickenham TW2…
27 June 2001
Legal charge
Delivered: 30 June 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Property known as or being the old pump house oborne…
21 June 2001
Charge deed and assignment
Delivered: 28 June 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Agreement dated 29/12/00 and made between michael…
21 June 2001
Legal charge
Delivered: 28 June 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Property k/a or being st john's house church street yeovil…
21 June 2001
Charge deed and assignment
Delivered: 28 June 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Agreement dated 29/12/00 and made between esmond echlin…
14 July 2000
Legal charge
Delivered: 18 July 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/Hold property known as the fox and hounds inn,broadway…
17 July 1997
Legal charge
Delivered: 23 July 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The plough inn manston sturminster newton dorset.
30 November 1995
Legal charge
Delivered: 7 December 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 51 high west street dorchester dorset.
13 November 1995
Floating charge
Delivered: 30 November 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All the undertaking property and assets present and future.
20 October 1991
Debenture
Delivered: 8 November 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 June 1990
Fixed and floating charge
Delivered: 22 June 1990
Status: Satisfied on 12 May 1994
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over undertaking and all…