Background WavePink WaveYellow Wave

BEACONLIGHT TRUST (03063706)

BEACONLIGHT TRUST (03063706) is an active UK company. incorporated on 1 June 1995. with registered office in Banstead. The company operates in the Information and Communication sector, engaged in book publishing. BEACONLIGHT TRUST has been registered for 30 years. Current directors include ADAMS, Paul Neville, Dr, CREIGHTON, Adrian Richard Henry, Dr, JONES, Mark Andrew and 2 others.

Company Number
03063706
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
1 June 1995
Age
30 years
Address
150 High Street, Banstead, SM7 2NZ
Industry Sector
Information and Communication
Business Activity
Book publishing
Directors
ADAMS, Paul Neville, Dr, CREIGHTON, Adrian Richard Henry, Dr, JONES, Mark Andrew, PAGET, Nigel John Hayward, Dr, PHILLIPS, John Leslie
SIC Codes
58110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEACONLIGHT TRUST

BEACONLIGHT TRUST is an active company incorporated on 1 June 1995 with the registered office located in Banstead. The company operates in the Information and Communication sector, specifically engaged in book publishing. BEACONLIGHT TRUST was registered 30 years ago.(SIC: 58110)

Status

active

Active since 30 years ago

Company No

03063706

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

30 Years

Incorporated 1 June 1995

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 28 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 1 June 2025 (11 months ago)
Submitted on 1 June 2025 (11 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026
Contact
Address

150 High Street Banstead, SM7 2NZ,

Previous Addresses

5 Robin Hood Lane Sutton Surrey SM1 2SW
From: 1 June 1995To: 28 March 2016
Timeline

9 key events • 1995 - 2023

Funding Officers Ownership
Company Founded
May 95
Director Joined
Jun 13
Director Joined
Jun 13
Director Left
Jun 13
Director Left
Jun 14
Director Left
Mar 15
Director Joined
Oct 19
Director Left
Jul 23
Director Joined
Aug 23
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

5 Active
11 Resigned

ADAMS, Paul Neville, Dr

Active
Spire View, ChichesterPO19 7BY
Born August 1947
Director
Appointed 01 Jun 1995

CREIGHTON, Adrian Richard Henry, Dr

Active
Quilly Road, MagherafeltBT45 7SE
Born April 1975
Director
Appointed 29 Jul 2023

JONES, Mark Andrew

Active
High Street, BansteadSM7 2NZ
Born May 1970
Director
Appointed 16 Nov 2012

PAGET, Nigel John Hayward, Dr

Active
High Street, BansteadSM7 2NZ
Born November 1954
Director
Appointed 16 Nov 2012

PHILLIPS, John Leslie

Active
91 Commonfield Road, BansteadSM7 2JY
Born July 1946
Director
Appointed 10 May 2005

NAISMITH, Edwy Mackintosh

Resigned
6 Brownsea View Close, PooleBH14 8LL
Secretary
Appointed 01 Jun 1995
Resigned 25 Oct 2006

NICOLLS, Philip Peter

Resigned
Greenhayes Avenue, BansteadSM7 2JE
Secretary
Appointed 31 Mar 2008
Resigned 20 Aug 2012

PHILLIPS, John Leslie

Resigned
Commonfield Road, BansteadSM7 2JY
Secretary
Appointed 20 Aug 2012
Resigned 01 Oct 2019

PHILLIPS, John Leslie

Resigned
91 Commonfield Road, BansteadSM7 2JY
Secretary
Appointed 24 Oct 2006
Resigned 31 Mar 2008

WINTER, Evan

Resigned
High Street, BansteadSM7 2NZ
Secretary
Appointed 01 Oct 2019
Resigned 30 Jun 2023

BURBRIDGE, John Frederick

Resigned
26 Tadworth Street, TadworthKT20 5RN
Born October 1939
Director
Appointed 01 Jun 1995
Resigned 24 Oct 2006

NAISMITH, Edwy Mackintosh

Resigned
6 Brownsea View Close, PooleBH14 8LL
Born June 1931
Director
Appointed 01 Jun 1995
Resigned 25 Oct 2006

NICOLLS, Philip Peter

Resigned
Greenhayes Avenue, BansteadSM7 2JE
Born September 1978
Director
Appointed 06 Sept 2006
Resigned 22 Jan 2013

SEWELL, Nigel John, Dr

Resigned
Wilmot Way, BansteadSM7 2PZ
Born April 1948
Director
Appointed 24 Oct 2006
Resigned 14 Nov 2014

WINTER, Evan

Resigned
Southfield Drive, BirminghamB28 0QY
Born October 1953
Director
Appointed 01 Oct 2019
Resigned 30 Jun 2023

WOODHEAD, Anthony Peter, Vice Admiral Sir

Resigned
Victoria House, BrightonBN1 3FR
Born July 1939
Director
Appointed 12 Jul 2005
Resigned 15 Nov 2013
Fundings
Financials
Latest Activities

Filing History

104

Accounts With Accounts Type Total Exemption Full
28 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 July 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 July 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
1 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2022
AAAnnual Accounts
Resolution
4 March 2022
RESOLUTIONSResolutions
Memorandum Articles
4 March 2022
MAMA
Appoint Person Secretary Company With Name Date
21 February 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 February 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
5 May 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
20 April 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
31 October 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
22 May 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
28 March 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 June 2015
AR01AR01
Change Person Director Company With Change Date
28 June 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
30 June 2014
AR01AR01
Termination Director Company With Name
30 June 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 July 2013
AR01AR01
Appoint Person Director Company With Name
1 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
1 July 2013
AP01Appointment of Director
Change Sail Address Company With Old Address
1 July 2013
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
1 July 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
14 March 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
20 August 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
20 August 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
5 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 June 2010
AR01AR01
Move Registers To Sail Company
8 June 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Change Sail Address Company
7 June 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
16 October 2009
AAAnnual Accounts
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 October 2009
CH03Change of Secretary Details
Legacy
15 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 October 2008
AAAnnual Accounts
Legacy
12 June 2008
363aAnnual Return
Legacy
31 March 2008
288bResignation of Director or Secretary
Legacy
31 March 2008
288aAppointment of Director or Secretary
Legacy
31 March 2008
353353
Legacy
31 March 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
13 February 2008
AAAnnual Accounts
Legacy
11 June 2007
363aAnnual Return
Legacy
11 June 2007
353353
Accounts With Accounts Type Total Exemption Full
17 April 2007
AAAnnual Accounts
Legacy
17 April 2007
288aAppointment of Director or Secretary
Legacy
17 April 2007
288aAppointment of Director or Secretary
Legacy
20 November 2006
288aAppointment of Director or Secretary
Legacy
20 November 2006
288bResignation of Director or Secretary
Legacy
20 November 2006
288bResignation of Director or Secretary
Legacy
20 November 2006
288bResignation of Director or Secretary
Auditors Resignation Company
10 August 2006
AUDAUD
Legacy
22 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 November 2005
AAAnnual Accounts
Legacy
23 August 2005
288aAppointment of Director or Secretary
Legacy
10 August 2005
288aAppointment of Director or Secretary
Legacy
1 August 2005
288aAppointment of Director or Secretary
Legacy
28 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 November 2004
AAAnnual Accounts
Legacy
7 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 December 2003
AAAnnual Accounts
Legacy
18 June 2003
363sAnnual Return (shuttle)
Legacy
22 April 2003
287Change of Registered Office
Accounts With Accounts Type Full
2 December 2002
AAAnnual Accounts
Legacy
24 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 November 2001
AAAnnual Accounts
Legacy
2 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 November 2000
AAAnnual Accounts
Legacy
22 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 October 1999
AAAnnual Accounts
Legacy
6 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 February 1999
AAAnnual Accounts
Legacy
10 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 November 1997
AAAnnual Accounts
Legacy
17 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 November 1996
AAAnnual Accounts
Legacy
8 June 1996
363sAnnual Return (shuttle)
Legacy
19 June 1995
224224
Incorporation Company
1 June 1995
NEWINCIncorporation