Background WavePink WaveYellow Wave

BEACON DRINKS LIMITED (01732905)

BEACON DRINKS LIMITED (01732905) is an active UK company. incorporated on 20 June 1983. with registered office in Newton Le Willow. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BEACON DRINKS LIMITED has been registered for 42 years. Current directors include CADDY, Sarah Louise, MILNE, Andrew Paul, NICHOLS, Matthew John.

Company Number
01732905
Status
active
Type
ltd
Incorporated
20 June 1983
Age
42 years
Address
Laurel House Woodlands Park, Newton Le Willow, WA12 0HH
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CADDY, Sarah Louise, MILNE, Andrew Paul, NICHOLS, Matthew John
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEACON DRINKS LIMITED

BEACON DRINKS LIMITED is an active company incorporated on 20 June 1983 with the registered office located in Newton Le Willow. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BEACON DRINKS LIMITED was registered 42 years ago.(SIC: 99999)

Status

active

Active since 42 years ago

Company No

01732905

LTD Company

Age

42 Years

Incorporated 20 June 1983

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 9 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

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 23 December 2025 (3 months ago)
Submitted on 23 December 2025 (3 months ago)

Next Due

Due by 6 January 2027
For period ending 23 December 2026

Previous Company Names

CABANA SOFT DRINKS (EAST SUSSEX) LIMITED
From: 20 June 1983To: 7 February 1997
Contact
Address

Laurel House Woodlands Park Ashton Road Newton Le Willow, WA12 0HH,

Timeline

19 key events • 1983 - 2025

Funding Officers Ownership
Company Founded
Jun 83
Director Joined
Mar 11
Director Joined
Mar 12
Director Left
Mar 12
Director Left
May 13
Director Left
May 13
Director Joined
May 13
Director Left
Mar 20
Director Joined
Mar 20
Director Left
May 23
Director Joined
May 23
Director Joined
May 23
Director Joined
Nov 23
Director Left
Nov 23
Director Joined
Apr 24
Director Left
Apr 24
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
Dec 25
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

4 Active
23 Resigned

CADDY, Sarah Louise

Active
Laurel House Woodlands Park, Newton Le WillowWA12 0HH
Secretary
Appointed 17 Mar 2025

CADDY, Sarah Louise

Active
Laurel House Woodlands Park, Newton Le WillowWA12 0HH
Born June 1976
Director
Appointed 17 Mar 2025

MILNE, Andrew Paul

Active
Laurel House Woodlands Park, Newton Le WillowWA12 0HH
Born July 1973
Director
Appointed 25 Apr 2023

NICHOLS, Matthew John

Active
Laurel House Woodlands Park, Newton Le WillowWA12 0HH
Born February 1982
Director
Appointed 14 Apr 2025

CADDY, Sarah Louise

Resigned
Laurel House Woodlands Park, Newton Le WillowWA12 0HH
Secretary
Appointed 25 Apr 2023
Resigned 21 Mar 2024

CHATT, Susan Margaret

Resigned
90 North End, HassocksBN6 8TG
Secretary
Appointed N/A
Resigned 07 Apr 2004

CROSTON, Timothy John

Resigned
Laurel House Woodlands Park, Newton Le WillowWA12 0HH
Secretary
Appointed 01 Jan 2010
Resigned 02 Mar 2020

GORST, Tarquin Harold

Resigned
12 Hyde Park Gate, LondonSW7 5DG
Secretary
Appointed 07 Apr 2004
Resigned 09 May 2005

HYNES, Brendan

Resigned
Elm Lodge Stoneyhurst Crescent, WarringtonWA3 4DS
Secretary
Appointed 07 Sept 2009
Resigned 01 Jan 2010

HYNES, Brendan

Resigned
Elm Lodge Stoneyhurst Crescent, WarringtonWA3 4DS
Secretary
Appointed 09 May 2005
Resigned 07 Aug 2008

NEWMAN, Richard Hugh

Resigned
Laurel House Woodlands Park, Newton Le WillowWA12 0HH
Secretary
Appointed 21 Mar 2024
Resigned 15 Mar 2025

NICHOLS, Simon Paul

Resigned
12 Higher Downs, AltrinchamWA14 2QL
Secretary
Appointed 09 May 2005
Resigned 31 Dec 2005

PURKIS, Taylor

Resigned
Stainburn Close, WiganWN6 8DY
Secretary
Appointed 07 Aug 2008
Resigned 07 Sept 2009

RATTIGAN, David

Resigned
Laurel House Woodlands Park, Newton Le WillowWA12 0HH
Secretary
Appointed 02 Mar 2020
Resigned 25 Apr 2023

CADDY, Sarah Louise

Resigned
Ashton Road, Newton-Le-WillowsWA12 0HH
Born June 1976
Director
Appointed 24 Oct 2023
Resigned 21 Mar 2024

CHATT, Joseph

Resigned
90 North End, HassocksBN6 8TG
Born May 1951
Director
Appointed N/A
Resigned 07 Apr 2004

CHATT, Susan Margaret

Resigned
90 North End, HassocksBN6 8TG
Born November 1953
Director
Appointed N/A
Resigned 07 Apr 2004

CROSTON, Timothy John

Resigned
Laurel House Woodlands Park, Newton Le WillowWA12 0HH
Born May 1963
Director
Appointed 01 May 2013
Resigned 02 Mar 2020

FOLLOS, Nigel Richard

Resigned
Laurel House Woodlands Park, Newton Le WillowWA12 0HH
Born February 1964
Director
Appointed 23 Mar 2012
Resigned 02 May 2013

FOLLOS, Nigel Richard

Resigned
Laurel House Woodlands Park, Newton Le WillowWA12 0HH
Born February 1964
Director
Appointed 23 Mar 2011
Resigned 02 May 2013

GORST, Sebastian Chadwick

Resigned
28 Frewin Road, LondonSW18 3LP
Born November 1961
Director
Appointed 07 Apr 2004
Resigned 09 May 2005

GORST, Tarquin Harold

Resigned
12 Hyde Park Gate, LondonSW7 5DG
Born September 1963
Director
Appointed 07 Apr 2004
Resigned 09 May 2005

KITCHING, Russell Edward

Resigned
Flat 11 6-8 Barness Court, LondonW2 3UW
Born May 1961
Director
Appointed 07 Apr 2004
Resigned 09 May 2005

NEWMAN, Richard Hugh

Resigned
Laurel House Woodlands Park, Newton Le WillowWA12 0HH
Born November 1968
Director
Appointed 21 Mar 2024
Resigned 15 Mar 2025

NICHOLS, James Edward

Resigned
Laurel House Woodlands Park, Newton Le WillowWA12 0HH
Born October 1979
Director
Appointed 25 Apr 2023
Resigned 24 Oct 2023

NICHOLS, Peter John

Resigned
Hatton Cottage Warrington Road, HattonWA4 5NY
Born December 1949
Director
Appointed 09 May 2005
Resigned 23 Mar 2012

RATTIGAN, David Thomas

Resigned
Laurel House Woodlands Park, Newton Le WillowWA12 0HH
Born May 1969
Director
Appointed 02 Mar 2020
Resigned 25 Apr 2023

Persons with significant control

1

Woodlands Park, Ashton Road, Newton-Le-WillowsWA12 0HH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

199

Legacy
14 January 2026
AGREEMENT2AGREEMENT2
Legacy
14 January 2026
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
23 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 December 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
9 July 2025
AAAnnual Accounts
Legacy
9 July 2025
PARENT_ACCPARENT_ACC
Legacy
9 July 2025
GUARANTEE2GUARANTEE2
Legacy
9 July 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
15 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 April 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
15 April 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
15 April 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Legacy
17 December 2024
GUARANTEE2GUARANTEE2
Legacy
17 December 2024
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
21 August 2024
AAAnnual Accounts
Legacy
21 August 2024
PARENT_ACCPARENT_ACC
Legacy
21 August 2024
GUARANTEE2GUARANTEE2
Legacy
21 August 2024
AGREEMENT2AGREEMENT2
Legacy
17 June 2024
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
2 April 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 April 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
11 January 2024
CS01Confirmation Statement
Legacy
18 December 2023
GUARANTEE2GUARANTEE2
Legacy
18 December 2023
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
3 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
5 October 2023
AAAnnual Accounts
Legacy
5 October 2023
PARENT_ACCPARENT_ACC
Appoint Person Secretary Company With Name Date
5 May 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 May 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
5 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Legacy
22 December 2022
GUARANTEE2GUARANTEE2
Legacy
22 December 2022
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
6 June 2022
AAAnnual Accounts
Legacy
6 June 2022
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
26 January 2022
CS01Confirmation Statement
Legacy
15 December 2021
GUARANTEE2GUARANTEE2
Legacy
15 December 2021
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
17 June 2021
AAAnnual Accounts
Legacy
17 June 2021
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
28 January 2021
CS01Confirmation Statement
Legacy
23 December 2020
GUARANTEE2GUARANTEE2
Legacy
23 December 2020
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
22 July 2020
AAAnnual Accounts
Legacy
22 July 2020
PARENT_ACCPARENT_ACC
Termination Director Company With Name Termination Date
3 March 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 March 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 March 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 March 2020
AP01Appointment of Director
Confirmation Statement With Updates
20 January 2020
CS01Confirmation Statement
Legacy
14 December 2019
GUARANTEE2GUARANTEE2
Legacy
14 December 2019
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
15 August 2019
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
16 July 2019
AAAnnual Accounts
Legacy
16 July 2019
PARENT_ACCPARENT_ACC
Legacy
16 January 2019
GUARANTEE2GUARANTEE2
Legacy
16 January 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 September 2018
AAAnnual Accounts
Legacy
4 September 2018
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
18 January 2018
CS01Confirmation Statement
Legacy
15 January 2018
GUARANTEE2GUARANTEE2
Legacy
15 January 2018
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
23 May 2017
AAAnnual Accounts
Legacy
23 May 2017
PARENT_ACCPARENT_ACC
Legacy
20 January 2017
AGREEMENT2AGREEMENT2
Legacy
20 January 2017
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
19 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 July 2016
AAAnnual Accounts
Legacy
22 July 2016
PARENT_ACCPARENT_ACC
Annual Return Company With Made Up Date Full List Shareholders
10 February 2016
AR01AR01
Legacy
8 January 2016
AGREEMENT2AGREEMENT2
Legacy
8 January 2016
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
7 September 2015
AAAnnual Accounts
Legacy
10 July 2015
PARENT_ACCPARENT_ACC
Annual Return Company With Made Up Date Full List Shareholders
18 February 2015
AR01AR01
Legacy
12 January 2015
AGREEMENT2AGREEMENT2
Legacy
12 January 2015
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
7 November 2014
AAAnnual Accounts
Legacy
7 November 2014
PARENT_ACCPARENT_ACC
Legacy
17 June 2014
AGREEMENT2AGREEMENT2
Legacy
17 June 2014
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
21 February 2014
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
13 November 2013
AAAnnual Accounts
Legacy
13 November 2013
PARENT_ACCPARENT_ACC
Legacy
13 November 2013
AGREEMENT2AGREEMENT2
Legacy
13 November 2013
GUARANTEE2GUARANTEE2
Legacy
15 October 2013
AGREEMENT2AGREEMENT2
Legacy
15 October 2013
GUARANTEE2GUARANTEE2
Termination Director Company With Name
3 May 2013
TM01Termination of Director
Termination Director Company With Name
3 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
3 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 March 2013
AR01AR01
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
23 March 2012
AP01Appointment of Director
Termination Director Company With Name
23 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 February 2012
AR01AR01
Resolution
24 January 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 April 2011
AAAnnual Accounts
Appoint Person Director Company With Name
23 March 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 February 2011
AR01AR01
Accounts With Accounts Type Full
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2010
AR01AR01
Appoint Person Secretary Company With Name
5 January 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
5 January 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
17 October 2009
AAAnnual Accounts
Legacy
21 September 2009
288aAppointment of Director or Secretary
Legacy
21 September 2009
288bResignation of Director or Secretary
Legacy
10 February 2009
363aAnnual Return
Legacy
7 August 2008
288bResignation of Director or Secretary
Legacy
7 August 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 June 2008
AAAnnual Accounts
Legacy
22 April 2008
363aAnnual Return
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
1 March 2007
363aAnnual Return
Accounts With Accounts Type Full
6 July 2006
AAAnnual Accounts
Legacy
3 May 2006
363aAnnual Return
Legacy
3 May 2006
288aAppointment of Director or Secretary
Legacy
3 May 2006
288bResignation of Director or Secretary
Legacy
22 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 June 2005
AAAnnual Accounts
Legacy
16 June 2005
225Change of Accounting Reference Date
Accounts With Accounts Type Full
9 June 2005
AAAnnual Accounts
Legacy
2 June 2005
288aAppointment of Director or Secretary
Legacy
2 June 2005
288aAppointment of Director or Secretary
Legacy
2 June 2005
288bResignation of Director or Secretary
Legacy
2 June 2005
288bResignation of Director or Secretary
Legacy
2 June 2005
288bResignation of Director or Secretary
Legacy
25 May 2005
287Change of Registered Office
Legacy
16 February 2005
363sAnnual Return (shuttle)
Legacy
21 January 2005
225Change of Accounting Reference Date
Legacy
17 August 2004
155(6)a155(6)a
Legacy
14 August 2004
395Particulars of Mortgage or Charge
Auditors Resignation Company
4 June 2004
AUDAUD
Legacy
21 April 2004
395Particulars of Mortgage or Charge
Resolution
16 April 2004
RESOLUTIONSResolutions
Legacy
16 April 2004
155(6)a155(6)a
Resolution
16 April 2004
RESOLUTIONSResolutions
Legacy
15 April 2004
288aAppointment of Director or Secretary
Legacy
15 April 2004
288aAppointment of Director or Secretary
Legacy
15 April 2004
288aAppointment of Director or Secretary
Legacy
15 April 2004
288bResignation of Director or Secretary
Legacy
15 April 2004
288bResignation of Director or Secretary
Legacy
15 April 2004
287Change of Registered Office
Accounts With Accounts Type Small
18 March 2004
AAAnnual Accounts
Legacy
9 March 2004
403aParticulars of Charge Subject to s859A
Legacy
25 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 April 2003
AAAnnual Accounts
Legacy
19 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 April 2002
AAAnnual Accounts
Legacy
19 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 May 2001
AAAnnual Accounts
Legacy
15 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 August 2000
AAAnnual Accounts
Legacy
16 March 2000
88(2)R88(2)R
Legacy
17 February 2000
363sAnnual Return (shuttle)
Legacy
14 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 March 1999
AAAnnual Accounts
Accounts With Accounts Type Small
26 August 1998
AAAnnual Accounts
Legacy
23 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 March 1997
AAAnnual Accounts
Legacy
12 February 1997
363sAnnual Return (shuttle)
Certificate Change Of Name Company
6 February 1997
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
8 March 1996
AAAnnual Accounts
Legacy
8 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 March 1995
AAAnnual Accounts
Legacy
15 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
Accounts With Accounts Type Small
25 March 1994
AAAnnual Accounts
Legacy
1 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 March 1993
AAAnnual Accounts
Legacy
19 February 1993
363sAnnual Return (shuttle)
Resolution
22 April 1992
RESOLUTIONSResolutions
Resolution
22 April 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Small
22 April 1992
AAAnnual Accounts
Legacy
22 April 1992
363sAnnual Return (shuttle)
Legacy
22 March 1991
287Change of Registered Office
Accounts With Accounts Type Small
14 February 1991
AAAnnual Accounts
Legacy
14 February 1991
363aAnnual Return
Accounts With Accounts Type Small
1 March 1990
AAAnnual Accounts
Legacy
1 March 1990
363363
Accounts With Accounts Type Small
28 April 1989
AAAnnual Accounts
Legacy
27 April 1989
363363
Accounts With Accounts Type Small
10 March 1988
AAAnnual Accounts
Legacy
10 March 1988
363363
Legacy
5 September 1987
363363
Accounts With Accounts Type Small
28 July 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
25 October 1986
AAAnnual Accounts
Legacy
25 October 1986
363363
Incorporation Company
20 June 1983
NEWINCIncorporation
Miscellaneous
20 June 1983
MISCMISC