Background WavePink WaveYellow Wave

BEACON WASTE LIMITED (02650198)

BEACON WASTE LIMITED (02650198) is an active UK company. incorporated on 1 October 1991. with registered office in Doncaster. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. BEACON WASTE LIMITED has been registered for 34 years. Current directors include LONGDON, Steven John, MCKENZIE, Fraser Wilson.

Company Number
02650198
Status
active
Type
ltd
Incorporated
1 October 1991
Age
34 years
Address
3 Sidings Court, Doncaster, DN4 5NU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
LONGDON, Steven John, MCKENZIE, Fraser Wilson
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEACON WASTE LIMITED

BEACON WASTE LIMITED is an active company incorporated on 1 October 1991 with the registered office located in Doncaster. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. BEACON WASTE LIMITED was registered 34 years ago.(SIC: 74990)

Status

active

Active since 34 years ago

Company No

02650198

LTD Company

Age

34 Years

Incorporated 1 October 1991

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 31 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 29 September 2025 (6 months ago)
Submitted on 6 October 2025 (5 months ago)

Next Due

Due by 13 October 2026
For period ending 29 September 2026

Previous Company Names

HEREFORD AND WORCESTER WASTE MANAGEMENT LIMITED
From: 22 November 1991To: 21 January 1993
TRANSORT LIMITED
From: 1 October 1991To: 22 November 1991
Contact
Address

3 Sidings Court White Rose Way Doncaster, DN4 5NU,

Previous Addresses

3 Sidings Court, White Rose Way Doncaster DN4 5nd United Kingdom
From: 1 November 2024To: 8 November 2024
The Marina Kings Road Evesham Worcestershire WR11 3XZ
From: 1 October 1991To: 1 November 2024
Timeline

13 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Sept 91
Director Left
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Loan Secured
May 14
Director Left
Feb 24
Director Joined
Feb 24
Director Joined
Jun 24
Director Left
Jul 24
Director Left
Oct 25
Director Left
Oct 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

2 Active
24 Resigned

LONGDON, Steven John

Active
Sidings Court, DoncasterDN4 5NU
Born May 1966
Director
Appointed 10 Jun 2024

MCKENZIE, Fraser Wilson

Active
Sidings Court, DoncasterDN4 5NU
Born October 1965
Director
Appointed 01 Feb 2024

DENNEY, Elaine

Resigned
22 Seymour Avenue, WorcesterWR3 7LT
Secretary
Appointed N/A
Resigned 30 Oct 1993

HAYWOOD, James William

Resigned
The Poplars, EveshamWR11 5QP
Secretary
Appointed 18 Jan 1994
Resigned 22 Dec 1998

LASHLEY, John Richard

Resigned
2 Bowbrook Close, PershoreWR10 2EZ
Secretary
Appointed 30 Oct 1993
Resigned 18 Jan 1994

CLIFFORD CHANCE SECRETARIES LIMITED

Resigned
10 Upper Bank Street, LondonE14 5JJ
Corporate secretary
Appointed 22 Dec 1998
Resigned 16 Oct 2009

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Resigned
One Angel Court, LondonEC2R 7HJ
Corporate secretary
Appointed 16 Oct 2009
Resigned 27 Feb 2025

BARBER, Ian Christopher

Resigned
2 Vicarage Close, CheltenhamGL51 5TH
Born March 1953
Director
Appointed 14 Feb 1996
Resigned 22 Dec 1998

BARKER, Reginald Neville

Resigned
Haldon Gardens, ExeterEX6 7YE
Born May 1931
Director
Appointed 27 Nov 1992
Resigned 01 Jan 1996

BROWNE, Peter Richard

Resigned
Winglands Wawenmere Road, SolihullB95 6BW
Born March 1953
Director
Appointed 27 Nov 1992
Resigned 22 Dec 1998

CHENEY, Roger William

Resigned
Lennox House, PershoreWR10 1HU
Born March 1938
Director
Appointed N/A
Resigned 27 Nov 1992

FOSTER, Alan Richard

Resigned
1 Barnards Green Road, MalvernWR14 3LN
Born April 1942
Director
Appointed N/A
Resigned 22 Dec 1998

LASHLEY, John Richard

Resigned
2 Bowbrook Close, PershoreWR10 2EZ
Born April 1946
Director
Appointed N/A
Resigned 22 Dec 1998

LLORENTE, Eduardo

Resigned
Avda Tenerife 4-6, MadridFOREIGN
Born December 1946
Director
Appointed 22 Dec 1998
Resigned 23 Dec 1998

MCCLUSKIE, Brian Andrew

Resigned
Torton Grove, KidderminsterDY11 7SG
Born December 1943
Director
Appointed 10 Aug 1993
Resigned 22 Dec 1998

NUNEZ, Tomas

Resigned
12 Victoria Road, ManchesterM30 9HB
Born February 1954
Director
Appointed 22 Dec 1998
Resigned 23 Dec 1998

ORTS-LLOPIS, Vicente Federico

Resigned
Sidings Court, DoncasterDN4 5NU
Born August 1962
Director
Appointed 30 Sept 2010
Resigned 31 Jan 2024

PEIRO BALAGUER, Javier

Resigned
80-86 Bath Road, CheltenhamGL53 7JT
Born January 1974
Director
Appointed 30 Sept 2010
Resigned 01 Jul 2024

PRICE, Geoffrey Alan

Resigned
Groves End Old Church Road, MalvernWR13 6EZ
Born August 1936
Director
Appointed N/A
Resigned 27 Nov 1992

PRICE, Geoffrey Alan

Resigned
Groves End Old Church Road, MalvernWR13 6EZ
Born August 1936
Director
Appointed N/A
Resigned 27 Nov 1992

RENNEY, John Wallis

Resigned
16 Church Down Road, MalvernWR14 3JX
Born January 1930
Director
Appointed N/A
Resigned 29 Nov 1992

ROCKE, James

Resigned
6 Leahill Close, MalvernWR14 2UE
Born August 1930
Director
Appointed 27 Nov 1992
Resigned 22 Dec 1998

SAWYER, Philip Thomas

Resigned
Baytree House, WorcesterWR9 0JP
Born April 1933
Director
Appointed 27 Nov 1992
Resigned 18 Jan 1993

FCC ENVIRONMENT SERVICES (UK) LIMITED

Resigned
Sidings Court, DoncasterDN4 5NU
Corporate director
Appointed 30 Sept 2010
Resigned 29 Oct 2025

MERCIA WASTE MANAGEMENT LIMITED

Resigned
106 High Street, EveshamWR11 4EL
Corporate director
Appointed 23 Dec 1998
Resigned 30 Sept 2010

URBASER LIMITED

Resigned
80-86 Bath Road, CheltenhamGL53 7JT
Corporate director
Appointed 30 Sept 2010
Resigned 29 Oct 2025

Persons with significant control

1

Sidings Court, DoncasterDN4 5NU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

175

Accounts With Accounts Type Full
31 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
29 October 2025
TM01Termination of Director
Change Sail Address Company With Old Address New Address
6 October 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
27 February 2025
TM02Termination of Secretary
Change To A Person With Significant Control
11 November 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
8 November 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
3 November 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 November 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
14 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
23 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
12 October 2023
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
5 October 2023
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
4 September 2023
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
4 August 2023
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
14 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
13 October 2022
CH01Change of Director Details
Accounts With Accounts Type Small
16 September 2022
AAAnnual Accounts
Change Corporate Director Company With Change Date
11 August 2022
CH02Change of Corporate Director Details
Confirmation Statement With No Updates
14 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
17 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2020
AAAnnual Accounts
Change Person Director Company With Change Date
26 August 2020
CH01Change of Director Details
Confirmation Statement With Updates
1 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2019
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
13 August 2019
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
8 August 2019
CH04Change of Corporate Secretary Details
Change Sail Address Company With Old Address New Address
9 January 2019
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
1 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
28 August 2018
CH01Change of Director Details
Confirmation Statement With Updates
31 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
20 March 2017
CH01Change of Director Details
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
17 March 2016
AAAnnual Accounts
Change Corporate Director Company With Change Date
13 October 2015
CH02Change of Corporate Director Details
Accounts With Accounts Type Full
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 October 2014
AR01AR01
Accounts With Accounts Type Full
24 September 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
30 May 2014
MR01Registration of a Charge
Change Corporate Director Company With Change Date
15 November 2013
CH02Change of Corporate Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 November 2013
AR01AR01
Change Sail Address Company With Old Address
16 October 2013
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
26 September 2013
AAAnnual Accounts
Change Person Director Company With Change Date
19 December 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 October 2012
AR01AR01
Change Corporate Director Company With Change Date
27 September 2012
CH02Change of Corporate Director Details
Accounts With Accounts Type Full
21 August 2012
AAAnnual Accounts
Change Sail Address Company With Old Address
23 July 2012
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
24 October 2011
AR01AR01
Change Corporate Secretary Company With Change Date
19 October 2011
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
14 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
21 October 2010
AP01Appointment of Director
Appoint Corporate Director Company With Name
21 October 2010
AP02Appointment of Corporate Director
Appoint Person Director Company With Name
21 October 2010
AP01Appointment of Director
Appoint Corporate Director Company With Name
21 October 2010
AP02Appointment of Corporate Director
Annual Return Company With Made Up Date Full List Shareholders
20 October 2010
AR01AR01
Termination Director Company With Name
19 October 2010
TM01Termination of Director
Accounts With Accounts Type Full
24 September 2010
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
2 December 2009
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
2 December 2009
TM02Termination of Secretary
Change Sail Address Company With Old Address
21 October 2009
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
21 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
15 October 2009
AD02Notification of Single Alternative Inspection Location
Legacy
29 September 2009
363aAnnual Return
Legacy
29 September 2009
353353
Accounts With Accounts Type Full
17 September 2009
AAAnnual Accounts
Legacy
8 October 2008
363aAnnual Return
Accounts With Accounts Type Full
7 October 2008
AAAnnual Accounts
Legacy
10 September 2008
287Change of Registered Office
Legacy
29 October 2007
363aAnnual Return
Accounts With Accounts Type Full
27 October 2007
AAAnnual Accounts
Accounts With Accounts Type Full
8 November 2006
AAAnnual Accounts
Legacy
26 October 2006
363aAnnual Return
Legacy
9 March 2006
363aAnnual Return
Accounts With Accounts Type Full
26 October 2005
AAAnnual Accounts
Accounts With Accounts Type Full
31 January 2005
AAAnnual Accounts
Legacy
21 December 2004
363aAnnual Return
Legacy
21 December 2004
288cChange of Particulars
Legacy
1 November 2004
244244
Legacy
22 October 2003
353353
Legacy
22 October 2003
363aAnnual Return
Legacy
18 September 2003
288cChange of Particulars
Accounts With Accounts Type Full
5 July 2003
AAAnnual Accounts
Legacy
11 November 2002
363aAnnual Return
Legacy
11 October 2002
403aParticulars of Charge Subject to s859A
Legacy
11 October 2002
403aParticulars of Charge Subject to s859A
Miscellaneous
4 August 2002
MISCMISC
Accounts With Accounts Type Full
17 May 2002
AAAnnual Accounts
Legacy
10 October 2001
363aAnnual Return
Resolution
28 September 2001
RESOLUTIONSResolutions
Resolution
28 September 2001
RESOLUTIONSResolutions
Resolution
28 September 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 May 2001
AAAnnual Accounts
Accounts With Accounts Type Full
31 October 2000
AAAnnual Accounts
Legacy
31 October 2000
244244
Legacy
4 October 2000
363aAnnual Return
Legacy
22 October 1999
363aAnnual Return
Accounts With Accounts Type Full
11 October 1999
AAAnnual Accounts
Legacy
6 February 1999
353353
Legacy
5 February 1999
288aAppointment of Director or Secretary
Legacy
5 February 1999
288bResignation of Director or Secretary
Legacy
5 February 1999
288bResignation of Director or Secretary
Legacy
29 January 1999
225Change of Accounting Reference Date
Legacy
4 January 1999
395Particulars of Mortgage or Charge
Legacy
29 December 1998
155(6)a155(6)a
Legacy
29 December 1998
288bResignation of Director or Secretary
Legacy
29 December 1998
288bResignation of Director or Secretary
Legacy
29 December 1998
288bResignation of Director or Secretary
Legacy
29 December 1998
288bResignation of Director or Secretary
Legacy
29 December 1998
288bResignation of Director or Secretary
Legacy
29 December 1998
288bResignation of Director or Secretary
Legacy
29 December 1998
288bResignation of Director or Secretary
Legacy
29 December 1998
288aAppointment of Director or Secretary
Legacy
29 December 1998
288aAppointment of Director or Secretary
Legacy
29 December 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 December 1998
AAAnnual Accounts
Legacy
30 October 1998
363sAnnual Return (shuttle)
Legacy
1 April 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
12 January 1998
AAAnnual Accounts
Resolution
30 December 1997
RESOLUTIONSResolutions
Legacy
27 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 January 1997
AAAnnual Accounts
Legacy
30 October 1996
363sAnnual Return (shuttle)
Legacy
5 March 1996
288288
Legacy
22 January 1996
288288
Accounts With Accounts Type Full
15 January 1996
AAAnnual Accounts
Legacy
26 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
9 November 1994
363sAnnual Return (shuttle)
Legacy
3 March 1994
288288
Accounts With Accounts Type Full
7 January 1994
AAAnnual Accounts
Memorandum Articles
19 November 1993
MEM/ARTSMEM/ARTS
Resolution
19 November 1993
RESOLUTIONSResolutions
Legacy
15 November 1993
288288
Legacy
9 November 1993
288288
Legacy
9 November 1993
363sAnnual Return (shuttle)
Legacy
23 June 1993
88(3)88(3)
Legacy
23 June 1993
88(2)O88(2)O
Legacy
19 May 1993
88(2)P88(2)P
Accounts With Accounts Type Full
18 May 1993
AAAnnual Accounts
Legacy
18 May 1993
225(1)225(1)
Legacy
18 May 1993
225(1)225(1)
Resolution
15 March 1993
RESOLUTIONSResolutions
Resolution
15 March 1993
RESOLUTIONSResolutions
Legacy
15 March 1993
123Notice of Increase in Nominal Capital
Legacy
1 February 1993
288288
Certificate Change Of Name Company
20 January 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 January 1993
287Change of Registered Office
Legacy
11 December 1992
288288
Legacy
11 December 1992
288288
Legacy
11 December 1992
288288
Legacy
11 December 1992
288288
Legacy
2 November 1992
363b363b
Legacy
13 August 1992
288288
Legacy
13 August 1992
288288
Legacy
13 August 1992
288288
Resolution
10 April 1992
RESOLUTIONSResolutions
Legacy
10 April 1992
288288
Legacy
29 November 1991
287Change of Registered Office
Legacy
29 November 1991
288288
Legacy
29 November 1991
288288
Legacy
29 November 1991
288288
Legacy
29 November 1991
288288
Certificate Change Of Name Company
21 November 1991
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
1 October 1991
NEWINCIncorporation