Background WavePink WaveYellow Wave

BEACON ROADWAYS LIMITED (01315158)

BEACON ROADWAYS LIMITED (01315158) is an active UK company. incorporated on 26 May 1977. with registered office in Stourbridge. The company operates in the Transportation and Storage sector, engaged in freight transport by road. BEACON ROADWAYS LIMITED has been registered for 48 years. Current directors include HARGREAVES, Peter John, HARGREAVES, Tracey, HIGGITT, Neil Gary and 2 others.

Company Number
01315158
Status
active
Type
ltd
Incorporated
26 May 1977
Age
48 years
Address
15-17 Church Street, Stourbridge, DY8 1LU
Industry Sector
Transportation and Storage
Business Activity
Freight transport by road
Directors
HARGREAVES, Peter John, HARGREAVES, Tracey, HIGGITT, Neil Gary, HIGGITT, Susan Jane, PAIN, Emma Louise
SIC Codes
49410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEACON ROADWAYS LIMITED

BEACON ROADWAYS LIMITED is an active company incorporated on 26 May 1977 with the registered office located in Stourbridge. The company operates in the Transportation and Storage sector, specifically engaged in freight transport by road. BEACON ROADWAYS LIMITED was registered 48 years ago.(SIC: 49410)

Status

active

Active since 48 years ago

Company No

01315158

LTD Company

Age

48 Years

Incorporated 26 May 1977

Size

N/A

Accounts

ARD: 29/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 9 September 2025 (7 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 October 2026
Period: 1 February 2025 - 29 January 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 15 May 2025 (11 months ago)
Submitted on 5 June 2025 (10 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026
Contact
Address

15-17 Church Street Stourbridge, DY8 1LU,

Previous Addresses

Beacon Roadways Timmis Road Lye Stourbridge West Midlands DY9 7BQ
From: 17 September 2014To: 12 March 2024
Unit 6 Stambermill Industrial Estate, Timmis Road, Lye Stourbridge West Midlands DY9 7BQ
From: 26 May 1977To: 17 September 2014
Timeline

20 key events • 1977 - 2024

Funding Officers Ownership
Company Founded
May 77
Director Left
Nov 09
Director Joined
Sept 10
Director Left
Sept 10
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Funding Round
Oct 14
Director Left
Mar 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Owner Exit
Jul 20
Director Left
Feb 21
Director Left
Nov 22
Director Joined
Mar 24
Director Joined
Apr 24
1
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

30

6 Active
24 Resigned

HARGREAVES, Peter John

Active
StourbridgeDY8 1LU
Secretary
Appointed 09 Mar 2020

HARGREAVES, Peter John

Active
StourbridgeDY8 1LU
Born May 1961
Director
Appointed 11 Jul 2014

HARGREAVES, Tracey

Active
StourbridgeDY8 1LU
Born April 1965
Director
Appointed 01 Mar 2024

HIGGITT, Neil Gary

Active
StourbridgeDY8 1LU
Born May 1960
Director
Appointed 11 Jul 2014

HIGGITT, Susan Jane

Active
StourbridgeDY8 1LU
Born June 1961
Director
Appointed 01 Mar 2024

PAIN, Emma Louise

Active
StourbridgeDY8 1LU
Born November 1987
Director
Appointed 24 Jul 2020

EVERITT, David William

Resigned
4 Swale Road, Sutton ColdfieldB76 2BH
Secretary
Appointed 30 Jun 1994
Resigned 01 Feb 2001

MOORE, Duncan James

Resigned
31 Banbury Road, Stratford On AvonCV37 7HW
Secretary
Appointed 01 Feb 2001
Resigned 31 Jan 2005

WELCH, Timothy Noel Patrick

Resigned
151 B All Saints Road, BirminghamB14 6AT
Secretary
Appointed 16 Mar 2005
Resigned 14 Aug 2007

WILSON, Matthew Paul

Resigned
Unit 6 Stambermill Industrial, StourbridgeDY9 7BQ
Secretary
Appointed 14 Aug 2007
Resigned 11 Jul 2014

WRIGHT, Michael

Resigned
Timmis Road, StourbridgeDY9 7BQ
Secretary
Appointed 11 Jul 2014
Resigned 09 Mar 2020

WRIGHT, Michael Anthony

Resigned
52 Prestwood Road West, WolverhamptonWV11 1HL
Secretary
Appointed N/A
Resigned 30 Jun 1994

DAVIES, David Charles

Resigned
8 Church Lane, CanterburyCT2 0HA
Born September 1937
Director
Appointed 01 Feb 2001
Resigned 10 Sept 2002

DAY, Susannah Louise

Resigned
Unit 6 Stambermill Industrial, StourbridgeDY9 7BQ
Born May 1964
Director
Appointed 14 Jun 2010
Resigned 11 Jul 2014

DICKINS, Paul

Resigned
Unit 6 Stambermill Industrial, StourbridgeDY9 7BQ
Born November 1954
Director
Appointed 21 Oct 2008
Resigned 11 Jul 2014

EVERITT, David William

Resigned
4 Swale Road, Sutton ColdfieldB76 2BH
Born February 1938
Director
Appointed 30 Jun 1994
Resigned 01 Feb 2001

FISHER, Michael George

Resigned
27 Beechwood Road, WythallB47 5QS
Born August 1941
Director
Appointed 01 Feb 2001
Resigned 30 Apr 2003

HAWKES, David

Resigned
Unit 6 Stambermill Industrial, StourbridgeDY9 7BQ
Born December 1941
Director
Appointed 16 Mar 2005
Resigned 27 Nov 2009

HYLAND, Peter Bernard

Resigned
44 Huntlands Road, HalesowenB63 4LZ
Born October 1943
Director
Appointed N/A
Resigned 30 Jun 1994

KENRICK, Christine

Resigned
September House, Wood RowDY10 4QE
Born June 1944
Director
Appointed 03 Sept 2002
Resigned 31 Jan 2005

MASTERS, David

Resigned
Timmis Road, StourbridgeDY9 7BQ
Born September 1981
Director
Appointed 24 Jul 2020
Resigned 03 Feb 2021

MOCROFT, Hannah

Resigned
Timmis Road, StourbridgeDY9 7BQ
Born October 1984
Director
Appointed 24 Jul 2020
Resigned 07 Oct 2022

MOORE, Duncan James

Resigned
31 Banbury Road, Stratford On AvonCV37 7HW
Born April 1965
Director
Appointed 01 Feb 2001
Resigned 31 Jan 2005

QUIGLEY, Peter

Resigned
Sugars Farm Sugars Lane, KidderminsterDY14 9UW
Born May 1929
Director
Appointed N/A
Resigned 30 Jun 1994

REEVE, Adrian

Resigned
Stone Meadow, OxfordOX2 6TD
Born January 1957
Director
Appointed 03 Jul 2003
Resigned 31 Jan 2005

WELCH, Patrick William

Resigned
Unit 6 Stambermill Industrial, StourbridgeDY9 7BQ
Born August 1927
Director
Appointed 01 Jun 2009
Resigned 08 Jul 2010

WELCH, Patrick William

Resigned
43 Wellington Road, BirminghamB15 2EP
Born August 1927
Director
Appointed N/A
Resigned 01 Feb 2001

WELCH, Timothy Noel Patrick

Resigned
Unit 6 Stambermill Industrial, StourbridgeDY9 7BQ
Born October 1961
Director
Appointed 16 Mar 2005
Resigned 11 Jul 2014

WRIGHT, Michael Anthony

Resigned
Timmis Road, StourbridgeDY9 7BQ
Born September 1959
Director
Appointed 11 Jul 2014
Resigned 09 Mar 2020

WRIGHT, Michael Anthony

Resigned
52 Prestwood Road West, WolverhamptonWV11 1HL
Born September 1959
Director
Appointed N/A
Resigned 30 Jun 1994

Persons with significant control

3

2 Active
1 Ceased

Mr Michael Anthony Wright

Ceased
Timmis Road, StourbridgeDY9 7BQ
Born September 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 09 Mar 2020

Mr Peter John Hargreaves

Active
StourbridgeDY8 1LU
Born May 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Neil Gary Higgitt

Active
StourbridgeDY8 1LU
Born May 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

157

Accounts With Accounts Type Total Exemption Full
9 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 April 2024
AP01Appointment of Director
Change Person Director Company With Change Date
12 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 March 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 March 2024
AP01Appointment of Director
Change To A Person With Significant Control
12 March 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
12 March 2024
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
12 March 2024
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
22 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 November 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 February 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
28 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
10 March 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 March 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 March 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 January 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 October 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 October 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2015
AR01AR01
Capital Allotment Shares
17 October 2014
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
17 September 2014
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
15 July 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
15 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 July 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
15 July 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
14 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2013
AR01AR01
Legacy
24 May 2012
MG02MG02
Legacy
24 May 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
18 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 April 2012
AAAnnual Accounts
Resolution
2 April 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
1 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2011
AR01AR01
Appoint Person Director Company With Name
7 September 2010
AP01Appointment of Director
Termination Director Company With Name
7 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 June 2010
AAAnnual Accounts
Termination Director Company With Name
27 November 2009
TM01Termination of Director
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 October 2009
CH03Change of Secretary Details
Legacy
22 September 2009
395Particulars of Mortgage or Charge
Legacy
12 September 2009
395Particulars of Mortgage or Charge
Legacy
3 July 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
26 May 2009
AAAnnual Accounts
Legacy
15 May 2009
363aAnnual Return
Legacy
21 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
21 July 2008
AAAnnual Accounts
Legacy
28 May 2008
363aAnnual Return
Accounts With Accounts Type Full
5 November 2007
AAAnnual Accounts
Legacy
14 August 2007
288aAppointment of Director or Secretary
Legacy
14 August 2007
288bResignation of Director or Secretary
Legacy
29 May 2007
363aAnnual Return
Accounts With Accounts Type Full
13 October 2006
AAAnnual Accounts
Legacy
24 July 2006
363aAnnual Return
Accounts With Accounts Type Full
3 October 2005
AAAnnual Accounts
Legacy
26 May 2005
363sAnnual Return (shuttle)
Legacy
17 May 2005
288aAppointment of Director or Secretary
Legacy
17 May 2005
288aAppointment of Director or Secretary
Legacy
13 May 2005
287Change of Registered Office
Legacy
13 May 2005
287Change of Registered Office
Legacy
16 March 2005
288bResignation of Director or Secretary
Legacy
16 March 2005
288bResignation of Director or Secretary
Legacy
16 March 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 November 2004
AAAnnual Accounts
Legacy
9 June 2004
363sAnnual Return (shuttle)
Legacy
3 June 2004
288cChange of Particulars
Accounts With Accounts Type Full
27 November 2003
AAAnnual Accounts
Legacy
22 August 2003
288aAppointment of Director or Secretary
Legacy
23 May 2003
363sAnnual Return (shuttle)
Legacy
15 May 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 November 2002
AAAnnual Accounts
Legacy
27 November 2002
288aAppointment of Director or Secretary
Legacy
14 November 2002
288bResignation of Director or Secretary
Legacy
12 November 2002
363sAnnual Return (shuttle)
Legacy
22 November 2001
363sAnnual Return (shuttle)
Legacy
31 October 2001
288aAppointment of Director or Secretary
Legacy
31 October 2001
288aAppointment of Director or Secretary
Legacy
31 October 2001
288aAppointment of Director or Secretary
Legacy
31 October 2001
288bResignation of Director or Secretary
Legacy
31 October 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 October 2001
AAAnnual Accounts
Accounts With Accounts Type Full
26 September 2000
AAAnnual Accounts
Legacy
12 September 2000
363sAnnual Return (shuttle)
Legacy
26 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 October 1999
AAAnnual Accounts
Legacy
23 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 June 1998
AAAnnual Accounts
Legacy
16 September 1997
287Change of Registered Office
Accounts With Accounts Type Full
13 July 1997
AAAnnual Accounts
Legacy
30 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 July 1996
AAAnnual Accounts
Legacy
14 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 July 1995
AAAnnual Accounts
Legacy
8 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
18 August 1994
AAAnnual Accounts
Legacy
7 August 1994
288288
Legacy
7 August 1994
288288
Legacy
7 August 1994
288288
Legacy
25 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 July 1993
AAAnnual Accounts
Legacy
25 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 August 1992
AAAnnual Accounts
Legacy
5 August 1992
363sAnnual Return (shuttle)
Legacy
24 July 1991
287Change of Registered Office
Accounts With Accounts Type Full
24 July 1991
AAAnnual Accounts
Legacy
9 July 1991
363aAnnual Return
Legacy
23 May 1991
225(2)225(2)
Legacy
24 December 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
28 March 1990
AAAnnual Accounts
Legacy
28 March 1990
363363
Accounts With Accounts Type Small
14 June 1989
AAAnnual Accounts
Legacy
14 June 1989
363363
Accounts With Accounts Type Small
18 July 1988
AAAnnual Accounts
Legacy
18 July 1988
363363
Accounts With Made Up Date
15 June 1987
AAAnnual Accounts
Legacy
15 June 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
25 November 1986
288288
Accounts With Accounts Type Small
19 February 1986
AAAnnual Accounts
Incorporation Company
26 May 1977
NEWINCIncorporation