BEACON DRINKS LIMITED
NEWTON LE WILLOW

Hellopages » Merseyside » St. Helens » WA12 0HH
Company number 01732905
Status Active
Incorporation Date 20 June 1983
Company Type Private Limited Company
Address LAUREL HOUSE WOODLANDS PARK, ASHTON ROAD, NEWTON LE WILLOW, WA12 0HH
Home Country United Kingdom
Nature of Business 11070 - Manufacture of soft drinks; production of mineral waters and other bottled waters
Phone, email, etc

Since the company registration one hundred and twenty-five events have happened. The last three records are Notice of agreement to exemption from audit of accounts for period ending 31/12/16; Audit exemption statement of guarantee by parent company for period ending 31/12/16; Confirmation statement made on 19 January 2017 with updates. The most likely internet sites of BEACON DRINKS LIMITED are www.beacondrinks.co.uk, and www.beacon-drinks.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and eight months. The distance to to Birchwood Rail Station is 5.6 miles; to Eccleston Park Rail Station is 6.6 miles; to Gathurst Rail Station is 7 miles; to Runcorn Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Beacon Drinks Limited is a Private Limited Company. The company registration number is 01732905. Beacon Drinks Limited has been working since 20 June 1983. The present status of the company is Active. The registered address of Beacon Drinks Limited is Laurel House Woodlands Park Ashton Road Newton Le Willow Wa12 0hh. . CROSTON, Timothy John is a Secretary of the company. CROSTON, Timothy John is a Director of the company. Secretary CHATT, Susan Margaret has been resigned. Secretary GORST, Tarquin Harold has been resigned. Secretary HYNES, Brendan has been resigned. Secretary HYNES, Brendan has been resigned. Secretary NICHOLS, Simon Paul has been resigned. Secretary PURKIS, Taylor has been resigned. Director CHATT, Joseph has been resigned. Director CHATT, Susan Margaret has been resigned. Director FOLLOS, Nigel Richard has been resigned. Director FOLLOS, Nigel Richard has been resigned. Director GORST, Sebastian Chadwick has been resigned. Director GORST, Tarquin Harold has been resigned. Director KITCHING, Russell Edward has been resigned. Director NICHOLS, Peter John has been resigned. The company operates in "Manufacture of soft drinks; production of mineral waters and other bottled waters".


Current Directors

Secretary
CROSTON, Timothy John
Appointed Date: 01 January 2010

Director
CROSTON, Timothy John
Appointed Date: 01 May 2013
62 years old

Resigned Directors

Secretary
CHATT, Susan Margaret
Resigned: 07 April 2004

Secretary
GORST, Tarquin Harold
Resigned: 09 May 2005
Appointed Date: 07 April 2004

Secretary
HYNES, Brendan
Resigned: 01 January 2010
Appointed Date: 07 September 2009

Secretary
HYNES, Brendan
Resigned: 07 August 2008
Appointed Date: 09 May 2005

Secretary
NICHOLS, Simon Paul
Resigned: 31 December 2005
Appointed Date: 09 May 2005

Secretary
PURKIS, Taylor
Resigned: 07 September 2009
Appointed Date: 07 August 2008

Director
CHATT, Joseph
Resigned: 07 April 2004
74 years old

Director
CHATT, Susan Margaret
Resigned: 07 April 2004
72 years old

Director
FOLLOS, Nigel Richard
Resigned: 02 May 2013
Appointed Date: 23 March 2012
62 years old

Director
FOLLOS, Nigel Richard
Resigned: 02 May 2013
Appointed Date: 23 March 2011
62 years old

Director
GORST, Sebastian Chadwick
Resigned: 09 May 2005
Appointed Date: 07 April 2004
64 years old

Director
GORST, Tarquin Harold
Resigned: 09 May 2005
Appointed Date: 07 April 2004
62 years old

Director
KITCHING, Russell Edward
Resigned: 09 May 2005
Appointed Date: 07 April 2004
64 years old

Director
NICHOLS, Peter John
Resigned: 23 March 2012
Appointed Date: 09 May 2005
76 years old

Persons With Significant Control

Nichols Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BEACON DRINKS LIMITED Events

20 Jan 2017
Notice of agreement to exemption from audit of accounts for period ending 31/12/16
20 Jan 2017
Audit exemption statement of guarantee by parent company for period ending 31/12/16
19 Jan 2017
Confirmation statement made on 19 January 2017 with updates
22 Jul 2016
Audit exemption subsidiary accounts made up to 31 December 2015
22 Jul 2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
...
... and 115 more events
28 Jul 1987
Accounts for a small company made up to 31 October 1986

25 Oct 1986
Accounts for a small company made up to 31 October 1985

25 Oct 1986
Return made up to 06/08/86; full list of members

20 Jun 1983
Incorporation
20 Jun 1983
Certificate of incorporation

BEACON DRINKS LIMITED Charges

10 August 2004
Fixed charge on purchased debts which fail to vest
Delivered: 14 August 2004
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) Limited (as Security Holder)
Description: By way of fixed equitable charge all debts purchased or…
7 April 2004
Debenture
Delivered: 21 April 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 November 1985
Legal mortgage
Delivered: 15 November 1985
Status: Satisfied on 9 March 2004
Persons entitled: National Westminster Bank PLC
Description: Unit B10 hollingbury enterprise estate crowhurst road…