BEACON HOLDINGS LIMITED
NEWTON LE WILLOW FRUTINA HOLDINGS LIMITED KEBIS HOLDINGS LIMITED

Hellopages » Merseyside » St. Helens » WA12 0HH
Company number 04853181
Status Active
Incorporation Date 1 August 2003
Company Type Private Limited Company
Address LAUREL HOUSE WOODLANDS PARK, ASHTON ROAD, NEWTON LE WILLOW, WA12 0HH
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 1 August 2016 with updates; Total exemption full accounts made up to 31 December 2015; Total exemption full accounts made up to 31 December 2014. The most likely internet sites of BEACON HOLDINGS LIMITED are www.beaconholdings.co.uk, and www.beacon-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven 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 Holdings Limited is a Private Limited Company. The company registration number is 04853181. Beacon Holdings Limited has been working since 01 August 2003. The present status of the company is Active. The registered address of Beacon Holdings 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. NICHOLS, Peter John is a Director of the company. Secretary GORST, Sebastian Chadwick 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. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Director GORST, Sebastian Chadwick has been resigned. Director GORST, Tarquin Harold has been resigned. Director KITCHING, Russell Edward has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
CROSTON, Timothy John
Appointed Date: 01 January 2010

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

Director
NICHOLS, Peter John
Appointed Date: 09 May 2005
76 years old

Resigned Directors

Secretary
GORST, Sebastian Chadwick
Resigned: 09 May 2005
Appointed Date: 01 August 2003

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

Secretary
HYNES, Brendan
Resigned: 07 August 2008
Appointed Date: 31 December 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

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 01 August 2003
Appointed Date: 01 August 2003

Director
GORST, Sebastian Chadwick
Resigned: 09 May 2005
Appointed Date: 01 August 2003
64 years old

Director
GORST, Tarquin Harold
Resigned: 09 May 2005
Appointed Date: 01 August 2003
62 years old

Director
KITCHING, Russell Edward
Resigned: 09 May 2005
Appointed Date: 12 March 2004
64 years old

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 01 August 2003
Appointed Date: 01 August 2003

Persons With Significant Control

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

BEACON HOLDINGS LIMITED Events

18 Aug 2016
Confirmation statement made on 1 August 2016 with updates
16 Aug 2016
Total exemption full accounts made up to 31 December 2015
01 Sep 2015
Total exemption full accounts made up to 31 December 2014
20 Aug 2015
Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-20
  • GBP 346.2
  • USD 163.8

03 Oct 2014
Total exemption full accounts made up to 31 December 2013
...
... and 62 more events
08 Feb 2004
New director appointed
10 Aug 2003
Secretary resigned
10 Aug 2003
Director resigned
10 Aug 2003
Registered office changed on 10/08/03 from: 44 upper belgrave road clifton bristol BS8 2XN
01 Aug 2003
Incorporation

BEACON HOLDINGS LIMITED Charges

7 April 2004
Debenture
Delivered: 21 April 2004
Status: Satisfied on 1 November 2013
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…