BEACON BOOKS & CRAFTS LIMITED
TORFAEN

Hellopages » Torfaen » Torfaen » NP44 1PT

Company number 02030402
Status Active
Incorporation Date 23 June 1986
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 28 THE PARADE, CWMBRAN, TORFAEN, GWENT, NP44 1PT
Home Country United Kingdom
Nature of Business 47610 - Retail sale of books in specialised stores
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Confirmation statement made on 15 October 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 14 November 2015 no member list. The most likely internet sites of BEACON BOOKS & CRAFTS LIMITED are www.beaconbookscrafts.co.uk, and www.beacon-books-crafts.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and four months. The distance to to Pontypool & New Inn Rail Station is 3.1 miles; to Risca & Pontymister Rail Station is 4.5 miles; to Newport (S Wales) Rail Station is 4.5 miles; to Crosskeys Rail Station is 5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Beacon Books Crafts Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02030402. Beacon Books Crafts Limited has been working since 23 June 1986. The present status of the company is Active. The registered address of Beacon Books Crafts Limited is 28 The Parade Cwmbran Torfaen Gwent Np44 1pt. The company`s financial liabilities are £3.3k. It is £-2.61k against last year. The cash in hand is £6.28k. It is £5.01k against last year. And the total assets are £13.24k, which is £4.44k against last year. JONES, Trevor James is a Secretary of the company. COX, John Albert is a Director of the company. DAVIES, Brian Charles is a Director of the company. MCGOWAN, Joyce, Dr is a Director of the company. THOMAS, Arthur Robert is a Director of the company. THOMAS, Arthur Robert is a Director of the company. Secretary BRAMWELL, Dennis Frank has been resigned. Secretary MORGAN, Timothy Gwyn has been resigned. Director BRAMWELL, Dennis Frank has been resigned. Director CLOSE, Brian, Rev has been resigned. Director CUTLER, Gordon has been resigned. Director EDMUNDS, John Gethin has been resigned. Director HART, Michael has been resigned. Director JEFFREYS, Glyn has been resigned. Director JONES, Brynmor Pierce, Rev has been resigned. Director JONES, Cyril has been resigned. Director JONES, James Trevor has been resigned. Director MEREDITH, Jean has been resigned. Director MILSOM, Peter Geoffrey has been resigned. Director MORGAN, Timothy Gwyn has been resigned. Director MOSS, Graham William has been resigned. Director PARRY, Peter James has been resigned. Director PHILLIPS, Steven Paul has been resigned. Director ROBINSON, Ralph John has been resigned. Director ROSAM, Stephen Leonard has been resigned. Director ROSSER, Anthony James has been resigned. Director SWIRES HENNESSY, Edward has been resigned. Director WEENINK, Lambertus, Rev has been resigned. Director WILLIAMS, Glyndwr has been resigned. Director WILLIAMS, Philip, Rev has been resigned. The company operates in "Retail sale of books in specialised stores".


beacon books & crafts Key Finiance

LIABILITIES £3.3k
-45%
CASH £6.28k
+391%
TOTAL ASSETS £13.24k
+50%
All Financial Figures

Current Directors

Secretary
JONES, Trevor James
Appointed Date: 01 January 1999

Director
COX, John Albert
Appointed Date: 01 October 2005
85 years old

Director
DAVIES, Brian Charles
Appointed Date: 02 October 2000
80 years old

Director
MCGOWAN, Joyce, Dr

82 years old

Director
THOMAS, Arthur Robert
Appointed Date: 01 January 2015
81 years old

Director
THOMAS, Arthur Robert
Appointed Date: 01 October 2005
81 years old

Resigned Directors

Secretary
BRAMWELL, Dennis Frank
Resigned: 01 July 1993

Secretary
MORGAN, Timothy Gwyn
Resigned: 01 January 1999
Appointed Date: 01 July 1993

Director
BRAMWELL, Dennis Frank
Resigned: 01 January 2015
95 years old

Director
CLOSE, Brian, Rev
Resigned: 01 January 2001
87 years old

Director
CUTLER, Gordon
Resigned: 01 January 2001
101 years old

Director
EDMUNDS, John Gethin
Resigned: 01 June 2005
Appointed Date: 01 January 2003
66 years old

Director
HART, Michael
Resigned: 01 January 2005
72 years old

Director
JEFFREYS, Glyn
Resigned: 17 February 1995
95 years old

Director
JONES, Brynmor Pierce, Rev
Resigned: 30 July 1999
100 years old

Director
JONES, Cyril
Resigned: 01 January 2002
Appointed Date: 20 November 1993
95 years old

Director
JONES, James Trevor
Resigned: 01 January 2015
Appointed Date: 20 November 1993
79 years old

Director
MEREDITH, Jean
Resigned: 31 January 1996
92 years old

Director
MILSOM, Peter Geoffrey
Resigned: 01 June 2005
Appointed Date: 01 January 1999
77 years old

Director
MORGAN, Timothy Gwyn
Resigned: 31 December 2002
59 years old

Director
MOSS, Graham William
Resigned: 01 January 2005
Appointed Date: 01 January 2003
88 years old

Director
PARRY, Peter James
Resigned: 01 January 2001
Appointed Date: 20 November 1993
88 years old

Director
PHILLIPS, Steven Paul
Resigned: 08 August 2011
Appointed Date: 01 October 2005
62 years old

Director
ROBINSON, Ralph John
Resigned: 01 September 1996
97 years old

Director
ROSAM, Stephen Leonard
Resigned: 02 September 1994
75 years old

Director
ROSSER, Anthony James
Resigned: 10 January 2006
Appointed Date: 01 January 2003
83 years old

Director
SWIRES HENNESSY, Edward
Resigned: 17 February 2010
Appointed Date: 20 February 2006
74 years old

Director
WEENINK, Lambertus, Rev
Resigned: 01 January 2001
Appointed Date: 20 November 1993
73 years old

Director
WILLIAMS, Glyndwr
Resigned: 01 January 2001
103 years old

Director
WILLIAMS, Philip, Rev
Resigned: 01 October 1993
84 years old

BEACON BOOKS & CRAFTS LIMITED Events

15 Oct 2016
Confirmation statement made on 15 October 2016 with updates
15 Oct 2016
Total exemption small company accounts made up to 31 January 2016
16 Nov 2015
Annual return made up to 14 November 2015 no member list
20 Oct 2015
Appointment of Mr Arthur Robert Thomas as a director on 1 January 2015
16 Oct 2015
Total exemption small company accounts made up to 31 January 2015
...
... and 93 more events
28 Feb 1989
Registered office changed on 28/02/89 from: 1 north walk cwmbran gwent NP44 1PR

28 Feb 1989
Director's particulars changed

02 Feb 1988
Accounting reference date shortened from 31/03 to 31/01

23 Jun 1986
Incorporation
23 Jun 1986
Certificate of Incorporation