Background WavePink WaveYellow Wave

BEACONMEDAES LTD (02957933)

BEACONMEDAES LTD (02957933) is an active UK company. incorporated on 11 August 1994. with registered office in Chesterfield. The company operates in the Manufacturing sector, engaged in manufacture of medical and dental instruments and supplies. BEACONMEDAES LTD has been registered for 31 years. Current directors include MILLER, Melody Ann, SAHIN KOCAS, Handan, WALKER, Susan Marie.

Company Number
02957933
Status
active
Type
ltd
Incorporated
11 August 1994
Age
31 years
Address
Greaves Close, Chesterfield, S44 5FB
Industry Sector
Manufacturing
Business Activity
Manufacture of medical and dental instruments and supplies
Directors
MILLER, Melody Ann, SAHIN KOCAS, Handan, WALKER, Susan Marie
SIC Codes
32500

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEACONMEDAES LTD

BEACONMEDAES LTD is an active company incorporated on 11 August 1994 with the registered office located in Chesterfield. The company operates in the Manufacturing sector, specifically engaged in manufacture of medical and dental instruments and supplies. BEACONMEDAES LTD was registered 31 years ago.(SIC: 32500)

Status

active

Active since 31 years ago

Company No

02957933

LTD Company

Age

31 Years

Incorporated 11 August 1994

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 4 April 2025 (1 year 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

4 months left

Last Filed

Made up to 11 August 2025 (8 months ago)
Submitted on 4 September 2025 (7 months ago)

Next Due

Due by 25 August 2026
For period ending 11 August 2026

Previous Company Names

ATLAS COPCO MEDICAL LIMITED
From: 30 October 2013To: 1 November 2021
MEDAES LIMITED
From: 2 November 1994To: 30 October 2013
HICKSTAVE LIMITED
From: 11 August 1994To: 2 November 1994
Contact
Address

Greaves Close Markham Vale Chesterfield, S44 5FB,

Previous Addresses

Telford Crescent Speedwell Industrial Estate Staveley Chesterfield Derbyshire S43 3PF
From: 23 September 2014To: 2 November 2021
Medaes Ltd, Telford Crescent Staveley Chesterfield S43 3PF
From: 11 August 1994To: 23 September 2014
Timeline

17 key events • 1994 - 2026

Funding Officers Ownership
Company Founded
Aug 94
Director Left
Sept 11
Director Joined
Jun 12
Director Left
Sept 14
Director Left
Sept 14
Director Joined
Jul 17
Director Left
Aug 17
Director Joined
Nov 17
Director Joined
Apr 20
Director Left
Apr 20
Loan Cleared
Aug 21
Director Left
Aug 22
Director Joined
Dec 23
Director Joined
Sept 24
Director Left
Sept 24
Director Joined
Mar 26
Director Left
Mar 26
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

WALKER, Susan

Active
Markham Vale, ChesterfieldS44 5FB
Secretary
Appointed 15 Mar 2005

MILLER, Melody Ann

Active
Markham Vale, ChesterfieldS44 5FB
Born December 1964
Director
Appointed 01 Jul 2024

SAHIN KOCAS, Handan

Active
Markham Vale, ChesterfieldS44 5FB
Born July 1973
Director
Appointed 16 Mar 2026

WALKER, Susan Marie

Active
Markham Vale, ChesterfieldS44 5FB
Born December 1966
Director
Appointed 01 Dec 2023

BONGAERTS, Alex Christiaan Jan

Resigned
Fuchsialaan 17, Kapellen
Secretary
Appointed 30 Nov 2006
Resigned 31 Mar 2026

DE MAYNADIER, Patrick D

Resigned
5608d Lakeview Drive, Kirkland
Secretary
Appointed 28 Jan 2002
Resigned 23 Oct 2003

LINDENMEYER, Mark Robert

Resigned
25162 Mid Road, Indiana 47006FOREIGN
Secretary
Appointed 09 Feb 1998
Resigned 08 May 2001

MACKEY, Wallace John Chalmers

Resigned
7 Coppins Close, BerkhamstedHP4 3NZ
Secretary
Appointed 21 Jul 2006
Resigned 30 Nov 2006

NEWHALL, Kristin

Resigned
77 West 24th St, New York Ny
Secretary
Appointed 23 Oct 2003
Resigned 21 Jul 2006

PARKINSON, Stephen Michael

Resigned
10 Garden Court, BarnsleyS70 6PY
Secretary
Appointed 15 Mar 2005
Resigned 30 Jun 2014

RENFROE, Timothy

Resigned
36 Bridlewood Trace, Batesville
Secretary
Appointed 08 May 2001
Resigned 28 Jan 2002

SEEM, David Dyer

Resigned
6090 Carlisle Lane Alpharetta, UsaFOREIGN
Secretary
Appointed 24 Oct 1994
Resigned 09 Feb 1998

GOODWILLE LIMITED

Resigned
13 Kensington Square, LondonW8 5HD
Corporate secretary
Appointed 05 Mar 2010
Resigned 09 May 2012

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 11 Aug 1994
Resigned 28 Sept 1994

BIXBY, William

Resigned
3829 Southwestern Blvd, Dallas
Born February 1958
Director
Appointed 23 Oct 2003
Resigned 21 Jul 2006

BONGAERTS, Alex Christiaan Jan

Resigned
Fuchsialaan 17, Kapellen
Born January 1960
Director
Appointed 30 Nov 2006
Resigned 31 Mar 2026

CRAVEY, Richard Lee

Resigned
4855 Tanglewood Court, UsaFOREIGN
Born November 1944
Director
Appointed 26 Oct 1994
Resigned 09 Feb 1998

DAVIES, William Ashton

Resigned
3578 Clubland Drive, UsaFOREIGN
Born November 1945
Director
Appointed 26 Oct 1994
Resigned 09 Feb 1998

DE MAYNADIER, Patrick D

Resigned
5608d Lakeview Drive, Kirkland
Born May 1960
Director
Appointed 28 Jan 2002
Resigned 23 Oct 2003

DUTLINGER, Robert Peck

Resigned
2850 Colonnades Court, Usa
Born August 1947
Director
Appointed 26 Oct 1994
Resigned 09 Feb 1998

FAIREST, Sean

Resigned
Staveley, ChesterfieldS43 3PF
Born March 1964
Director
Appointed 01 Dec 2019
Resigned 31 Aug 2022

HARRIS, Adrian

Resigned
33 Springwood Drive, DerbyDE21 2HE
Born November 1961
Director
Appointed 09 Feb 1998
Resigned 28 Feb 2005

KISTNER, Michael

Resigned
4713 Carmel Road Charlotte, Usa28226
Born November 1953
Director
Appointed 23 Oct 2003
Resigned 31 Dec 2006

LETEN, Ronnie

Resigned
Bellekensstraat 32, MolFOREIGN
Born December 1956
Director
Appointed 21 Jul 2006
Resigned 01 Dec 2007

LINDENMEYER, Mark Robert

Resigned
25162 Mid Road, Indiana 47006FOREIGN
Born January 1947
Director
Appointed 09 Feb 1998
Resigned 08 May 2001

LOFGREN, Raymond Elza Pierre

Resigned
Fortsebaan, Brasschaat 2930
Born October 1955
Director
Appointed 01 Dec 2007
Resigned 23 May 2012

MACKEY, Wallace John Chalmers

Resigned
7 Coppins Close, BerkhamstedHP4 3NZ
Born June 1962
Director
Appointed 21 Jul 2006
Resigned 30 Nov 2006

NEWHALL, Kristin

Resigned
77 West 24th St, New York Ny
Born January 1971
Director
Appointed 23 Oct 2003
Resigned 21 Jul 2006

PARKINSON, Stephen Michael

Resigned
10 Garden Court, BarnsleyS70 6PY
Born November 1967
Director
Appointed 01 Dec 2007
Resigned 30 Jun 2014

RENFROE, Timothy

Resigned
36 Bridlewood Trace, Batesville
Born July 1961
Director
Appointed 08 May 2001
Resigned 28 Jan 2002

SAFAYA, Sanjay

Resigned
Speedwell Industrial Estate, ChesterfieldS43 3PF
Born June 1971
Director
Appointed 10 Nov 2017
Resigned 01 Dec 2019

SEEM, David Dyer

Resigned
6090 Carlisle Lane Alpharetta, UsaFOREIGN
Born October 1953
Director
Appointed 24 Oct 1994
Resigned 09 Feb 1998

TAPKAS, James Jay

Resigned
204 Blacheath Court, Waxhaw
Born December 1950
Director
Appointed 01 Dec 2007
Resigned 01 Apr 2011

VAN HOVE, Ben

Resigned
Markham Vale, ChesterfieldS44 5FB
Born December 1971
Director
Appointed 11 Jul 2017
Resigned 30 Jun 2024

WAHLEN, Edwin Alfred

Resigned
742 Conway Glen Drive, UsaFOREIGN
Born November 1947
Director
Appointed 26 Oct 1994
Resigned 09 Feb 1998

Persons with significant control

1

Maylands Avenue, Hemel HempsteadHP2 7DF

Nature of Control

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

Filing History

158

Termination Director Company With Name Termination Date
1 April 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 April 2026
TM02Termination of Secretary
Appoint Person Director Company With Name Date
17 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
4 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
27 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
16 April 2024
AAAnnual Accounts
Change To A Person With Significant Control
7 February 2024
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
20 December 2023
AP01Appointment of Director
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
24 March 2023
AAAnnual Accounts
Accounts With Accounts Type Full
29 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
Change To A Person With Significant Control
30 August 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 November 2021
AD01Change of Registered Office Address
Certificate Change Of Name Company
1 November 2021
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 August 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
21 April 2021
AAAnnual Accounts
Auditors Resignation Company
29 September 2020
AUDAUD
Accounts With Accounts Type Full
16 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2020
TM01Termination of Director
Change Person Secretary Company With Change Date
26 November 2019
CH03Change of Secretary Details
Confirmation Statement With No Updates
13 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
8 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
25 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 November 2017
AP01Appointment of Director
Confirmation Statement With No Updates
17 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
21 July 2017
AP01Appointment of Director
Accounts With Accounts Type Full
5 June 2017
AAAnnual Accounts
Accounts With Accounts Type Full
30 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
2 September 2015
AR01AR01
Accounts With Accounts Type Full
17 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2014
AR01AR01
Accounts With Accounts Type Full
1 October 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
23 September 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 September 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
14 July 2014
TM02Termination of Secretary
Certificate Change Of Name Company
30 October 2013
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
28 August 2013
AR01AR01
Accounts With Accounts Type Full
14 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2012
AR01AR01
Appoint Person Director Company With Name
12 June 2012
AP01Appointment of Director
Accounts With Accounts Type Full
30 May 2012
AAAnnual Accounts
Termination Secretary Company With Name
10 May 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 October 2011
AR01AR01
Termination Director Company With Name
30 September 2011
TM01Termination of Director
Accounts With Accounts Type Full
18 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2010
AR01AR01
Resolution
8 October 2010
RESOLUTIONSResolutions
Appoint Corporate Secretary Company With Name
1 September 2010
AP04Appointment of Corporate Secretary
Auditors Resignation Company
11 August 2010
AUDAUD
Accounts With Accounts Type Full
23 April 2010
AAAnnual Accounts
Legacy
9 September 2009
363aAnnual Return
Accounts With Accounts Type Full
8 May 2009
AAAnnual Accounts
Legacy
1 September 2008
363aAnnual Return
Accounts With Accounts Type Full
9 July 2008
AAAnnual Accounts
Legacy
23 June 2008
288aAppointment of Director or Secretary
Legacy
30 April 2008
288bResignation of Director or Secretary
Legacy
30 April 2008
288aAppointment of Director or Secretary
Legacy
30 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 September 2007
AAAnnual Accounts
Legacy
19 September 2007
353353
Legacy
19 September 2007
190190
Legacy
7 September 2007
363aAnnual Return
Legacy
7 September 2007
288bResignation of Director or Secretary
Legacy
19 December 2006
288aAppointment of Director or Secretary
Legacy
19 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 September 2006
AAAnnual Accounts
Legacy
7 September 2006
190190
Legacy
7 September 2006
353353
Legacy
7 September 2006
287Change of Registered Office
Legacy
7 September 2006
363aAnnual Return
Legacy
7 September 2006
288aAppointment of Director or Secretary
Legacy
7 September 2006
190190
Legacy
7 September 2006
353353
Legacy
7 September 2006
287Change of Registered Office
Legacy
7 September 2006
288aAppointment of Director or Secretary
Legacy
7 September 2006
288aAppointment of Director or Secretary
Legacy
7 September 2006
288bResignation of Director or Secretary
Legacy
7 September 2006
288bResignation of Director or Secretary
Legacy
7 September 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 November 2005
AAAnnual Accounts
Legacy
8 September 2005
363aAnnual Return
Legacy
13 April 2005
288aAppointment of Director or Secretary
Legacy
13 April 2005
288aAppointment of Director or Secretary
Legacy
11 April 2005
288bResignation of Director or Secretary
Auditors Resignation Company
13 December 2004
AUDAUD
Legacy
29 November 2004
353353
Legacy
16 September 2004
225Change of Accounting Reference Date
Legacy
7 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 August 2004
AAAnnual Accounts
Legacy
6 January 2004
288aAppointment of Director or Secretary
Legacy
6 January 2004
288aAppointment of Director or Secretary
Legacy
17 December 2003
288bResignation of Director or Secretary
Legacy
17 December 2003
288aAppointment of Director or Secretary
Legacy
3 November 2003
395Particulars of Mortgage or Charge
Legacy
12 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 June 2003
AAAnnual Accounts
Auditors Resignation Company
7 March 2003
AUDAUD
Legacy
27 August 2002
363sAnnual Return (shuttle)
Legacy
19 March 2002
225Change of Accounting Reference Date
Legacy
4 March 2002
288aAppointment of Director or Secretary
Legacy
4 March 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 February 2002
AAAnnual Accounts
Legacy
3 September 2001
363sAnnual Return (shuttle)
Legacy
31 July 2001
288aAppointment of Director or Secretary
Legacy
31 July 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 May 2001
AAAnnual Accounts
Legacy
7 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 January 2000
AAAnnual Accounts
Legacy
7 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 August 1999
AAAnnual Accounts
Legacy
18 August 1999
225Change of Accounting Reference Date
Memorandum Articles
28 June 1999
MEM/ARTSMEM/ARTS
Resolution
28 June 1999
RESOLUTIONSResolutions
Legacy
10 March 1999
403aParticulars of Charge Subject to s859A
Legacy
9 September 1998
288aAppointment of Director or Secretary
Legacy
9 September 1998
288aAppointment of Director or Secretary
Legacy
9 September 1998
363sAnnual Return (shuttle)
Legacy
23 July 1998
287Change of Registered Office
Accounts With Accounts Type Full
19 January 1998
AAAnnual Accounts
Legacy
18 September 1997
363sAnnual Return (shuttle)
Resolution
6 August 1997
RESOLUTIONSResolutions
Resolution
6 August 1997
RESOLUTIONSResolutions
Resolution
6 August 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 March 1997
AAAnnual Accounts
Legacy
9 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 May 1996
AAAnnual Accounts
Legacy
11 October 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
13 December 1994
88(2)R88(2)R
Resolution
13 December 1994
RESOLUTIONSResolutions
Legacy
13 December 1994
123Notice of Increase in Nominal Capital
Legacy
13 December 1994
224224
Legacy
9 December 1994
395Particulars of Mortgage or Charge
Legacy
28 November 1994
287Change of Registered Office
Legacy
18 November 1994
288288
Legacy
18 November 1994
288288
Legacy
18 November 1994
288288
Legacy
18 November 1994
288288
Legacy
18 November 1994
288288
Legacy
18 November 1994
287Change of Registered Office
Certificate Change Of Name Company
1 November 1994
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
1 November 1994
CERTNMCertificate of Incorporation on Change of Name
Resolution
28 October 1994
RESOLUTIONSResolutions
Memorandum Articles
28 October 1994
MEM/ARTSMEM/ARTS
Incorporation Company
11 August 1994
NEWINCIncorporation