Background WavePink WaveYellow Wave

BEACH COMMUNICATIONS LIMITED (00714202)

BEACH COMMUNICATIONS LIMITED (00714202) is an active UK company. incorporated on 1 February 1962. with registered office in Horsham. The company operates in the Construction sector, engaged in construction of roads and motorways. BEACH COMMUNICATIONS LIMITED has been registered for 64 years. Current directors include PAJOT, Alexandre Jerome Georges, WARDROP, Scott Alexander.

Company Number
00714202
Status
active
Type
ltd
Incorporated
1 February 1962
Age
64 years
Address
Albion House, Horsham, RH12 2RW
Industry Sector
Construction
Business Activity
Construction of roads and motorways
Directors
PAJOT, Alexandre Jerome Georges, WARDROP, Scott Alexander
SIC Codes
42110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEACH COMMUNICATIONS LIMITED

BEACH COMMUNICATIONS LIMITED is an active company incorporated on 1 February 1962 with the registered office located in Horsham. The company operates in the Construction sector, specifically engaged in construction of roads and motorways. BEACH COMMUNICATIONS LIMITED was registered 64 years ago.(SIC: 42110)

Status

active

Active since 64 years ago

Company No

00714202

LTD Company

Age

64 Years

Incorporated 1 February 1962

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 13 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

T.E.BEACH(CONTRACTORS)LIMITED
From: 1 February 1962To: 14 January 2008
Contact
Address

Albion House Springfield Road Horsham, RH12 2RW,

Timeline

9 key events • 1962 - 2025

Funding Officers Ownership
Company Founded
Jan 62
Director Left
Aug 11
Director Joined
Aug 11
Director Left
Sept 12
Director Joined
Sept 18
Director Left
Sept 18
Director Joined
May 21
Director Left
May 21
Capital Update
Nov 25
1
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

2 Active
20 Resigned

PAJOT, Alexandre Jerome Georges

Active
Albion House, HorshamRH12 2RW
Born September 1979
Director
Appointed 19 Apr 2021

WARDROP, Scott Alexander

Active
Albion House, HorshamRH12 2RW
Born April 1966
Director
Appointed 22 Aug 2007

IVES, Susan Joan

Resigned
23 Brittains Lane, SevenoaksTN13 2JW
Secretary
Appointed N/A
Resigned 10 Jan 2005

LYSIONEK, Susan Mary

Resigned
Albion House, HorshamRH12 2RW
Secretary
Appointed 01 Oct 2007
Resigned 19 Oct 2022

WITHERS, Robin William

Resigned
19 Woodmancourt, GodalmingGU7 2BT
Secretary
Appointed 10 Jan 2005
Resigned 01 Oct 2007

AMOSSE, Francois Jean

Resigned
Albion House, HorshamRH12 2RW
Born November 1957
Director
Appointed 22 Aug 2007
Resigned 31 Jul 2011

BATUT, Gregoire Claude Albert

Resigned
Albion House, HorshamRH12 2RW
Born January 1965
Director
Appointed 23 Jun 2011
Resigned 01 Sept 2018

BEACH, David John

Resigned
Wrotham House Borough Green Road, SevenoaksTN15 7RA
Born July 1953
Director
Appointed N/A
Resigned 10 Jan 2005

BEACH, Mark Jason

Resigned
Hill View 8 Birtley Green, GuildfordGU5 0LE
Born May 1967
Director
Appointed N/A
Resigned 10 Jan 2005

BEACH, Thomas Ernest

Resigned
Ruxley House, SidcupDA14 5BE
Born September 1925
Director
Appointed N/A
Resigned 30 Apr 2003

BEACH, Winifred Grace

Resigned
Ruxley House, SidcupDA14 5BG
Born October 1927
Director
Appointed N/A
Resigned 30 Apr 2003

BETCHLEY, Michael Richard

Resigned
7 Tanners Mead, Haywards HeathRH17 6EH
Born December 1952
Director
Appointed 10 Jan 2005
Resigned 31 Dec 2007

BLACKNELL, David George

Resigned
44 Falconwood Avenue, WellingDA16 2SH
Born January 1963
Director
Appointed 14 Feb 2008
Resigned 20 Mar 2009

DAVILLE, George

Resigned
Albion House, HorshamRH12 2RW
Born February 1953
Director
Appointed 19 Jan 2009
Resigned 03 Sept 2012

FERRER, Christophe Gaetan Louis

Resigned
Albion House, HorshamRH12 2RW
Born March 1983
Director
Appointed 01 Sept 2018
Resigned 19 Apr 2021

FORSTER, Lindsay

Resigned
Grange Paddock, Nr HighbridgeTA9 4RW
Born August 1953
Director
Appointed 01 Jan 2008
Resigned 31 Dec 2008

HART, Steven John

Resigned
37 The Dale, KestonBR2 6HW
Born January 1958
Director
Appointed 10 Jan 2005
Resigned 31 Mar 2006

IVES, Susan Joan

Resigned
23 Brittains Lane, SevenoaksTN13 2JW
Born November 1949
Director
Appointed N/A
Resigned 10 Jan 2005

LEE, David

Resigned
9 Halyards, ExeterEX3 0JT
Born April 1949
Director
Appointed 10 Jan 2005
Resigned 22 Aug 2007

MAYNARD, Nicholas

Resigned
Claytile House Claygate, HollingbourneME17 1XA
Born July 1943
Director
Appointed 10 Jan 2005
Resigned 31 Dec 2006

PENNOCK, Roger James

Resigned
Bashurst Copse, ItchingfieldRH13 0NZ
Born December 1952
Director
Appointed 10 Jan 2005
Resigned 31 Dec 2006

PERRIE, Gordon

Resigned
Ridgeway House 1 The Ferns, Borough GreenTN15 8JF
Born April 1952
Director
Appointed 10 Jan 2005
Resigned 31 Mar 2006

Persons with significant control

1

Springfield Road, HorshamRH12 2RW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Dec 2016
Fundings
Financials
Latest Activities

Filing History

196

Confirmation Statement With Updates
13 January 2026
CS01Confirmation Statement
Legacy
19 November 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
19 November 2025
SH19Statement of Capital
Legacy
19 November 2025
CAP-SSCAP-SS
Resolution
19 November 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
18 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 October 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
19 October 2022
TM02Termination of Secretary
Change Person Director Company With Change Date
22 February 2022
CH01Change of Director Details
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
13 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2019
CS01Confirmation Statement
Legacy
4 October 2018
GUARANTEE2GUARANTEE2
Legacy
4 October 2018
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
1 October 2018
AAAnnual Accounts
Legacy
27 September 2018
PARENT_ACCPARENT_ACC
Legacy
11 September 2018
AGREEMENT2AGREEMENT2
Legacy
11 September 2018
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
4 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
4 January 2018
CS01Confirmation Statement
Auditors Resignation Company
2 November 2017
AUDAUD
Accounts With Accounts Type Dormant
13 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 December 2016
AAAnnual Accounts
Legacy
20 December 2016
PARENT_ACCPARENT_ACC
Legacy
23 November 2016
AGREEMENT2AGREEMENT2
Legacy
12 October 2016
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
30 September 2015
AAAnnual Accounts
Legacy
30 September 2015
PARENT_ACCPARENT_ACC
Legacy
30 September 2015
AGREEMENT2AGREEMENT2
Legacy
30 September 2015
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
8 January 2015
AR01AR01
Accounts With Accounts Type Full
22 September 2014
AAAnnual Accounts
Change Person Director Company With Change Date
28 August 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 January 2014
AR01AR01
Accounts With Accounts Type Full
15 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2013
AR01AR01
Termination Director Company With Name
12 September 2012
TM01Termination of Director
Accounts With Accounts Type Full
11 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2012
AR01AR01
Change Person Director Company With Change Date
10 January 2012
CH01Change of Director Details
Accounts With Accounts Type Full
5 September 2011
AAAnnual Accounts
Termination Director Company With Name
12 August 2011
TM01Termination of Director
Appoint Person Director Company With Name
12 August 2011
AP01Appointment of Director
Resolution
13 July 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
31 January 2011
AR01AR01
Accounts With Accounts Type Full
2 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2010
AR01AR01
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 December 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
24 October 2009
AAAnnual Accounts
Legacy
23 July 2009
288bResignation of Director or Secretary
Legacy
26 March 2009
288bResignation of Director or Secretary
Legacy
9 February 2009
363aAnnual Return
Legacy
31 January 2009
288aAppointment of Director or Secretary
Legacy
31 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 December 2008
AAAnnual Accounts
Legacy
27 February 2008
288aAppointment of Director or Secretary
Legacy
14 February 2008
288bResignation of Director or Secretary
Legacy
14 February 2008
288aAppointment of Director or Secretary
Certificate Change Of Name Company
14 January 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 January 2008
363aAnnual Return
Auditors Resignation Company
12 November 2007
AUDAUD
Legacy
1 October 2007
288aAppointment of Director or Secretary
Legacy
1 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 September 2007
AAAnnual Accounts
Legacy
4 September 2007
288bResignation of Director or Secretary
Legacy
4 September 2007
288aAppointment of Director or Secretary
Legacy
4 September 2007
288aAppointment of Director or Secretary
Legacy
9 January 2007
363aAnnual Return
Legacy
9 January 2007
288bResignation of Director or Secretary
Legacy
9 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 October 2006
AAAnnual Accounts
Accounts With Accounts Type Full
19 May 2006
AAAnnual Accounts
Legacy
7 April 2006
288bResignation of Director or Secretary
Legacy
7 April 2006
288bResignation of Director or Secretary
Legacy
17 February 2006
363sAnnual Return (shuttle)
Auditors Resignation Company
7 November 2005
AUDAUD
Legacy
6 September 2005
225Change of Accounting Reference Date
Legacy
16 March 2005
363sAnnual Return (shuttle)
Memorandum Articles
31 January 2005
MEM/ARTSMEM/ARTS
Resolution
31 January 2005
RESOLUTIONSResolutions
Resolution
31 January 2005
RESOLUTIONSResolutions
Resolution
31 January 2005
RESOLUTIONSResolutions
Legacy
19 January 2005
287Change of Registered Office
Legacy
19 January 2005
288bResignation of Director or Secretary
Legacy
19 January 2005
288bResignation of Director or Secretary
Legacy
19 January 2005
288bResignation of Director or Secretary
Legacy
19 January 2005
288aAppointment of Director or Secretary
Legacy
19 January 2005
288aAppointment of Director or Secretary
Legacy
19 January 2005
288aAppointment of Director or Secretary
Legacy
19 January 2005
288aAppointment of Director or Secretary
Legacy
19 January 2005
288aAppointment of Director or Secretary
Legacy
19 January 2005
288aAppointment of Director or Secretary
Legacy
19 January 2005
288aAppointment of Director or Secretary
Auditors Resignation Company
19 January 2005
AUDAUD
Legacy
14 January 2005
155(6)a155(6)a
Accounts With Accounts Type Full
13 January 2005
AAAnnual Accounts
Legacy
19 February 2004
363sAnnual Return (shuttle)
Legacy
12 November 2003
288bResignation of Director or Secretary
Legacy
12 November 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 November 2003
AAAnnual Accounts
Accounts With Accounts Type Full
4 March 2003
AAAnnual Accounts
Legacy
24 February 2003
363sAnnual Return (shuttle)
Legacy
9 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
4 March 2002
AAAnnual Accounts
Accounts With Accounts Type Full Group
1 May 2001
AAAnnual Accounts
Legacy
20 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
20 April 2000
AAAnnual Accounts
Legacy
11 April 2000
287Change of Registered Office
Legacy
15 February 2000
363sAnnual Return (shuttle)
Auditors Resignation Company
25 August 1999
AUDAUD
Auditors Resignation Company
25 August 1999
AUDAUD
Accounts With Accounts Type Full Group
6 May 1999
AAAnnual Accounts
Legacy
18 March 1999
363sAnnual Return (shuttle)
Auditors Resignation Company
17 July 1998
AUDAUD
Accounts With Accounts Type Full Group
3 March 1998
AAAnnual Accounts
Legacy
10 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
26 March 1997
AAAnnual Accounts
Accounts With Accounts Type Full
26 March 1997
AAAnnual Accounts
Legacy
11 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
24 March 1996
AAAnnual Accounts
Legacy
2 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
14 June 1995
AAAnnual Accounts
Accounts With Accounts Type Full
14 June 1995
AAAnnual Accounts
Legacy
7 February 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
18 October 1994
403aParticulars of Charge Subject to s859A
Legacy
18 October 1994
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
20 April 1994
AAAnnual Accounts
Legacy
21 February 1994
363sAnnual Return (shuttle)
Legacy
18 October 1993
225(1)225(1)
Legacy
24 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
16 February 1993
AAAnnual Accounts
Accounts With Accounts Type Full Group
11 February 1992
AAAnnual Accounts
Accounts With Accounts Type Full
11 February 1992
AAAnnual Accounts
Legacy
11 February 1992
363sAnnual Return (shuttle)
Legacy
28 April 1991
363aAnnual Return
Legacy
23 April 1991
288288
Legacy
22 December 1990
395Particulars of Mortgage or Charge
Legacy
18 December 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
27 November 1990
AAAnnual Accounts
Legacy
27 November 1990
363363
Resolution
5 September 1990
RESOLUTIONSResolutions
Resolution
5 September 1990
RESOLUTIONSResolutions
Legacy
5 September 1990
169169
Legacy
10 August 1990
395Particulars of Mortgage or Charge
Legacy
9 August 1990
288288
Legacy
9 August 1990
288288
Legacy
3 August 1990
403aParticulars of Charge Subject to s859A
Legacy
3 August 1990
403aParticulars of Charge Subject to s859A
Legacy
3 August 1990
403aParticulars of Charge Subject to s859A
Legacy
3 August 1990
403aParticulars of Charge Subject to s859A
Legacy
3 August 1990
403aParticulars of Charge Subject to s859A
Legacy
3 August 1990
403aParticulars of Charge Subject to s859A
Legacy
3 August 1990
403aParticulars of Charge Subject to s859A
Legacy
3 August 1990
395Particulars of Mortgage or Charge
Legacy
16 February 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
19 January 1990
AAAnnual Accounts
Legacy
15 January 1990
395Particulars of Mortgage or Charge
Legacy
15 January 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
1 March 1989
AAAnnual Accounts
Legacy
1 March 1989
363363
Legacy
1 March 1989
363363
Legacy
18 August 1988
395Particulars of Mortgage or Charge
Legacy
13 April 1988
288288
Memorandum Articles
7 April 1988
MEM/ARTSMEM/ARTS
Resolution
7 April 1988
RESOLUTIONSResolutions
Legacy
6 August 1987
363363
Accounts With Accounts Type Medium
5 August 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Medium
12 November 1986
AAAnnual Accounts
Accounts With Accounts Type Medium
12 May 1986
AAAnnual Accounts
Legacy
12 May 1986
363363
Legacy
12 May 1986
288288
Legacy
19 February 1986
363363
Legacy
7 June 1984
363363
Legacy
10 May 1984
363363
Legacy
18 June 1983
363363
Incorporation Company
1 February 1962
NEWINCIncorporation