Background WavePink WaveYellow Wave

BEACON HOLDINGS LIMITED (04853181)

BEACON HOLDINGS LIMITED (04853181) is an active UK company. incorporated on 1 August 2003. 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 HOLDINGS LIMITED has been registered for 22 years. Current directors include MILNE, Andrew Paul, NICHOLS, Matthew John, NICHOLS, Peter John.

Company Number
04853181
Status
active
Type
ltd
Incorporated
1 August 2003
Age
22 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
MILNE, Andrew Paul, NICHOLS, Matthew John, NICHOLS, Peter John
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEACON HOLDINGS LIMITED

BEACON HOLDINGS LIMITED is an active company incorporated on 1 August 2003 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 HOLDINGS LIMITED was registered 22 years ago.(SIC: 99999)

Status

active

Active since 22 years ago

Company No

04853181

LTD Company

Age

22 Years

Incorporated 1 August 2003

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 10 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 22 June 2025 (9 months ago)
Submitted on 23 June 2025 (9 months ago)

Next Due

Due by 6 July 2026
For period ending 22 June 2026

Previous Company Names

FRUTINA HOLDINGS LIMITED
From: 19 March 2004To: 26 October 2005
KEBIS HOLDINGS LIMITED
From: 1 August 2003To: 19 March 2004
Contact
Address

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

Timeline

8 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Jul 03
Director Joined
Sept 13
Loan Cleared
Oct 13
Director Left
Mar 20
Director Joined
Mar 20
Director Left
May 23
Director Joined
May 23
Director Joined
Apr 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 Resigned

CADDY, Sarah Louise

Active
Laurel House Woodlands Park, Newton Le WillowWA12 0HH
Secretary
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

NICHOLS, Peter John

Active
Hatton Cottage Warrington Road, HattonWA4 5NY
Born December 1949
Director
Appointed 09 May 2005

CADDY, Sarah Louise

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

CROSTON, Timothy John

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

GORST, Sebastian Chadwick

Resigned
28 Frewin Road, LondonSW18 3LP
Secretary
Appointed 01 Aug 2003
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 31 Dec 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

HCS SECRETARIAL LIMITED

Resigned
Upper Belgrave Road, BristolBS8 2XN
Corporate nominee secretary
Appointed 01 Aug 2003
Resigned 01 Aug 2003

CROSTON, Timothy John

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

GORST, Sebastian Chadwick

Resigned
28 Frewin Road, LondonSW18 3LP
Born November 1961
Director
Appointed 01 Aug 2003
Resigned 09 May 2005

GORST, Tarquin Harold

Resigned
12 Hyde Park Gate, LondonSW7 5DG
Born September 1963
Director
Appointed 01 Aug 2003
Resigned 09 May 2005

KITCHING, Russell Edward

Resigned
Flat 11 6-8 Barness Court, LondonW2 3UW
Born May 1961
Director
Appointed 12 Mar 2004
Resigned 09 May 2005

RATTIGAN, David Thomas

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

HANOVER DIRECTORS LIMITED

Resigned
44 Upper Belgrave Road, BristolBS8 2XN
Corporate nominee director
Appointed 01 Aug 2003
Resigned 01 Aug 2003

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

104

Accounts With Accounts Type Total Exemption Full
10 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 April 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
15 April 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 April 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
27 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2024
AAAnnual Accounts
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
Accounts With Accounts Type Total Exemption Full
2 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 May 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 May 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 May 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 May 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 March 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
3 March 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 March 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 March 2020
AP01Appointment of Director
Change Person Director Company With Change Date
15 August 2019
CH01Change of Director Details
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
26 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2014
AR01AR01
Mortgage Satisfy Charge Full
1 November 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
7 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
26 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2012
AR01AR01
Resolution
24 January 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
11 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 September 2010
AAAnnual Accounts
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 Dormant
17 October 2009
AAAnnual Accounts
Legacy
21 September 2009
288aAppointment of Director or Secretary
Legacy
21 September 2009
288bResignation of Director or Secretary
Legacy
19 August 2009
363aAnnual Return
Legacy
1 September 2008
363aAnnual Return
Legacy
12 August 2008
288aAppointment of Director or Secretary
Legacy
12 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
16 June 2008
AAAnnual Accounts
Accounts With Made Up Date
2 November 2007
AAAnnual Accounts
Legacy
8 August 2007
363aAnnual Return
Accounts With Accounts Type Full
7 November 2006
AAAnnual Accounts
Legacy
4 August 2006
363aAnnual Return
Legacy
21 April 2006
288aAppointment of Director or Secretary
Legacy
22 February 2006
288bResignation of Director or Secretary
Certificate Change Of Name Company
26 October 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 June 2005
AAAnnual Accounts
Accounts With Accounts Type Group
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
25 May 2005
225Change of Accounting Reference Date
Legacy
30 March 2005
225Change of Accounting Reference Date
Resolution
10 March 2005
RESOLUTIONSResolutions
Resolution
10 March 2005
RESOLUTIONSResolutions
Legacy
25 November 2004
225Change of Accounting Reference Date
Legacy
29 September 2004
363sAnnual Return (shuttle)
Legacy
21 April 2004
395Particulars of Mortgage or Charge
Legacy
31 March 2004
88(2)R88(2)R
Legacy
31 March 2004
123Notice of Increase in Nominal Capital
Resolution
31 March 2004
RESOLUTIONSResolutions
Resolution
31 March 2004
RESOLUTIONSResolutions
Resolution
31 March 2004
RESOLUTIONSResolutions
Resolution
31 March 2004
RESOLUTIONSResolutions
Resolution
31 March 2004
RESOLUTIONSResolutions
Legacy
31 March 2004
122122
Legacy
31 March 2004
123Notice of Increase in Nominal Capital
Resolution
31 March 2004
RESOLUTIONSResolutions
Resolution
31 March 2004
RESOLUTIONSResolutions
Resolution
31 March 2004
RESOLUTIONSResolutions
Resolution
31 March 2004
RESOLUTIONSResolutions
Legacy
22 March 2004
288aAppointment of Director or Secretary
Legacy
22 March 2004
88(2)R88(2)R
Certificate Change Of Name Company
19 March 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 February 2004
288aAppointment of Director or Secretary
Legacy
8 February 2004
288aAppointment of Director or Secretary
Legacy
10 August 2003
288bResignation of Director or Secretary
Legacy
10 August 2003
288bResignation of Director or Secretary
Legacy
10 August 2003
287Change of Registered Office
Incorporation Company
1 August 2003
NEWINCIncorporation